Entity Name: | GEOFFREY A. ORLEY AND SHABAHANG PERSIAN CARPETS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEOFFREY A. ORLEY AND SHABAHANG PERSIAN CARPETS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 12 Apr 2000 (25 years ago) |
Date of dissolution: | 29 Dec 2015 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2015 (9 years ago) |
Document Number: | L00000004217 |
FEI/EIN Number |
650999332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 PERUVIAN AVENUE, STE 6, PALM BEACH, FL, 33480 |
Mail Address: | 326 PERUVIAN AVENUE, STE 6, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHABAHANG BAHRAM | Manager | 3901 S. FLAGLER DR. #1006, WEST PALM BEACH, FL, 33405 |
ORLEY GEOFFREY | Agent | 326 PERUVIAN AVENUE, STE 6, PALM BEACH, FL, 33480 |
ORLEY GEOFFREY A | Managing Member | 5841 WING LAKE RD., BLOOMFIELD HILLS, MI, 48301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 326 PERUVIAN AVENUE, STE 6, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 326 PERUVIAN AVENUE, STE 6, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 326 PERUVIAN AVENUE, STE 6, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-25 | ORLEY, GEOFFREY | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-10-30 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-12-29 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State