Search icon

LA PARRILLA, INC.

Company Details

Entity Name: LA PARRILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000141161
FEI/EIN Number 421611085
Address: 1502 MIRAMAR STREET, CAPE CORAL, FL, 33904
Mail Address: 1502 MIRAMAR STREET, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN SILVIA Agent 1502 MIRAMAR STREET, CAPE CORAL, FL, 33904

President

Name Role Address
O'BRIEN SILVIA President 1502 MIRAMAR STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000093739 ACTIVE 1000000100836 LEE 2008-11-21 2030-02-16 $ 567.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07900010870 LAPSED 2:06-CV-630-FTM-29DNF U.S. DIST CRT MID DIST OF FL 2007-06-05 2012-07-19 $13069.08 AMERICAN SOCIETY OF COMPOSERS, AUTHORS AND PUBLISHERS, ATTN: RUCHARD H. REIMER, ESQ., ASCAP, BLDG, ONE LINCOLN PLAZA, NEW YORK, NY 10023
J10000058021 ACTIVE 1000000044312 LEE 2007-03-15 2030-02-14 $ 3,905.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-05-24
Domestic Profit 2003-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State