Search icon

ORLANDO FLIERS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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