Search icon

LONGWOOD COUNTRY KITCHEN, INC.

Company Details

Entity Name: LONGWOOD COUNTRY KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: P07000095085
FEI/EIN Number 260775122
Address: 260-WEST STATE ROAD 434, LONGWOOD, FL, 32750, US
Mail Address: 260-west state road 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DUA RAJINDER Agent 911-LONGWOOD MARKHAM ROAD, sanford, FL, 32771

President

Name Role Address
DUA RAJINDER President 911-LONGWOOD MARKHAM RD, sanford, FL, 32771

vp

Name Role Address
dua neelam vp 260-WEST STATE ROAD 434, LONGWOOD, FL, 32750

Officer

Name Role Address
butler bobby Officer 260-WEST STATE ROAD 434, LONGWOOD, FL, 32750

mang

Name Role Address
arora rajan mang 260-west state road 434, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063563 LONGWOOD COUNTRY KITCHEN INC. EXPIRED 2014-06-20 2019-12-31 No data 260-WES6T STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 911-LONGWOOD MARKHAM ROAD, sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-03-28 260-WEST STATE ROAD 434, LONGWOOD, FL 32750 No data
REINSTATEMENT 2011-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 260-WEST STATE ROAD 434, LONGWOOD, FL 32750 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2007-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State