Entity Name: | ORLANDO FLIERS LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO FLIERS LIMITED LIABILITY COMPANY 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: | 21 Sep 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000011610 |
FEI/EIN Number |
03-0461667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 237 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32803, US |
Mail Address: | 237 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARZANO MICHAEL L | Agent | 237 NORTH CRYSTAL LAKE DR., ORLANDO, FL, 32803 |
MARZANO MICHAEL L | Managing Member | 237 N Crystal Lake Drive, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 237 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL 32803 | - |
LC STMNT OF RA/RO CHG | 2015-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-09 | 237 NORTH CRYSTAL LAKE DR., ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-31 | 237 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2011-06-07 | - | - |
PENDING REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-20 | MARZANO, MICHAEL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-19 |
REINSTATEMENT | 2011-06-07 |
ANNUAL REPORT | 2005-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State