Entity Name: | LECHONERA LA REVANCHA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LECHONERA LA REVANCHA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L21000183192 |
FEI/EIN Number |
86-3568003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 E VINE ST, KISSIMMEE, FL, 34744, US |
Mail Address: | 12 E VINE ST, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACIANO HECTOR | Authorized Member | 2757 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
CACIANO HECTOR | Agent | 12 E VINE ST, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000138797 | LECHONERA LA REVANCHA II | ACTIVE | 2021-10-15 | 2026-12-31 | - | 1160 E VINE ST, KISSIMMEE, FL, 34744 |
G21000058101 | LECHONERA LA REVANCHA | ACTIVE | 2021-04-28 | 2026-12-31 | - | 2757 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 12 E VINE ST, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 12 E VINE ST, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 12 E VINE ST, KISSIMMEE, FL 34744 | - |
LC AMENDMENT | 2022-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | CACIANO, HECTOR | - |
LC AMENDMENT | 2022-09-09 | - | - |
LC AMENDMENT | 2022-08-18 | - | - |
LC AMENDMENT | 2022-08-05 | - | - |
LC AMENDMENT | 2022-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
LC Amendment | 2022-10-07 |
LC Amendment | 2022-09-09 |
LC Amendment | 2022-08-18 |
LC Amendment | 2022-08-05 |
LC Amendment | 2022-06-13 |
ANNUAL REPORT | 2022-01-30 |
LC Amendment | 2021-10-15 |
Florida Limited Liability | 2021-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State