Search icon

PATINA ORLANDO E&W, LLC - Florida Company Profile

Company Details

Entity Name: PATINA ORLANDO E&W, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: M16000003104
FEI/EIN Number 472979741

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 DELAWARE AVE, BUFFALO, NY, 14202, US
Mail Address: 250 DELAWARE AVE, BUFFALO, NY, 14202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Patina Restaurant Group, LLC Member 250 DELAWARE AVE, BUFFALO, NY, 14202
Barney, Jr Thomas Chief Operating Officer 250 DELAWARE AVE, BUFFALO, NY, 14202
Kolaski John President 250 DELAWARE AVE, BUFFALO, NY, 14202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011721 ENZO'S HIDEAWAY ACTIVE 2018-01-22 2028-12-31 - 250 DELAWARE AVENUE, BUFFALO, NY, 14202
G18000011729 THE EDISON ACTIVE 2018-01-22 2028-12-31 - 250 DELAWARE AVENUE, BUFFALO, NY, 14202
G18000011711 MARIA & ENZO'S RISTORANTE ACTIVE 2018-01-22 2028-12-31 - 250 DELAWARE AVENUE, BUFFALO, NY, 14202
G18000011725 PIZZA PONTE ACTIVE 2018-01-22 2028-12-31 - 250 DELAWARE AVENUE, BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-12 250 DELAWARE AVE, BUFFALO, NY 14202 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 250 DELAWARE AVE, BUFFALO, NY 14202 -
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069272 ACTIVE 1000000876019 ORANGE 2021-02-12 2031-02-17 $ 2,606.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000751446 TERMINATED 1000000802135 ORANGE 2018-10-29 2028-11-14 $ 69.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
Foreign Limited 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State