Search icon

LE MANA BAKERY, INC.

Company Details

Entity Name: LE MANA BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000097539
FEI/EIN Number 593482657
Address: 2332 W. OAKRIDGE ROAD, ORLANDO, FL, 32809
Mail Address: 4317 WINCHESTER DRIVE, PORTSMOUTH, VA, 23707
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ-CARRILLO LILLIANNA Agent 2944 CRYSTAL CREEK BLVD, ORLANDO, FL, 32837

President

Name Role Address
LAMOURT SANDRA President 2944 CRYSTAL CREEK BLVD, ORLANDO, FL, 32837

Vice President

Name Role Address
LOPEZ ADA Vice President 2944 CRYSTAL CREEK BLVD, ORLANDO, FL, 32837

Secretary

Name Role Address
LOPEZ-CARRILLO LILLIANNA Secretary 2944 CRYSTAL CREEK BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-27 2332 W. OAKRIDGE ROAD, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2944 CRYSTAL CREEK BLVD, ORLANDO, FL 32837 No data
AMENDMENT 2005-07-08 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-03 LOPEZ-CARRILLO, LILLIANNA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000541329 ACTIVE 1000000263388 ORANGE 2012-07-25 2032-08-08 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-03-09
Amendment 2005-07-08
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State