Entity Name: | ORLANDO CHEEBURGER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | L99000005368 |
FEI/EIN Number | 593602299 |
Address: | 5812 CONROY RD, ORLANDO, FL, 32835 |
Mail Address: | 15951 MCGREGOR BLVD, STE 2-A, FORT MYERS, FL, 33908 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANOUSE KEITH J | Agent | 6879 GIRALDA CIR, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
ZICARI BRUCE | Manager | 15951 MCGREAGOR BLVD., UNIT 2-A, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-16 | 5812 CONROY RD, ORLANDO, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-16 | 6879 GIRALDA CIR, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-20 | 5812 CONROY RD, ORLANDO, FL 32835 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900000394 | LAPSED | SCO 03-10591 | ORANGE COUNTY - COUNTY COURT | 2003-11-06 | 2009-01-08 | $5573.03 | IMPERIAL BUSINESS CREDIT, INC., 16935 WEST BERNARDO DRIVE, SUITE 150, SAN DIEGO, CA 92127 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-04-20 |
ANNUAL REPORT | 2000-04-03 |
Florida Limited Liabilites | 1999-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State