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 |
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 |
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 |
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. | - |
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 |
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