Search icon

ORLANDO DREAMS REALTY 2013, LTD. - Florida Company Profile

Company Details

Entity Name: ORLANDO DREAMS REALTY 2013, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: A13000000439
FEI/EIN Number 37-1739979

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

Address: 13177-76 AVENUE, SURREY, BC, V3W 2V7, CA
Mail Address: 13177-76 AVENUE, SURREY, BC, V3W 2V7, CA
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BMJJ4XXTW80S18 A13000000439 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CIPPARONE & CIPPARONE, P.A., 1525 INTERNATIONAL PARKWAY, 1071, LAKE MARY, US-FL, US, 32746
Headquarters 14776 74th Avenue, Surrey, CA-BC, CA, V3S 8Y8

Registration details

Registration Date 2020-12-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A13000000439

Key Officers & Management

Name Role Address
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
ORLANDO DREAMS 2013, LLC General Partner -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 1525 INTERNATIONAL PARKWAY, 1071, LAKE MARY, FL 32746 -
LP AMENDMENT 2015-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 13177-76 AVENUE, UNIT 101, SURREY, BC V3W 2V7 CA -
CHANGE OF MAILING ADDRESS 2015-11-30 13177-76 AVENUE, UNIT 101, SURREY, BC V3W 2V7 CA -
LP CERTIFICATE OF CORRECTION 2013-09-13 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-19
LP Amendment 2015-11-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-28
LP Statement of Corr. 2013-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State