Search icon

613 S. ORLEANS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 613 S. ORLEANS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

613 S. ORLEANS AVENUE, LLC 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 22 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2017 (8 years ago)
Document Number: L01000005601
FEI/EIN Number 267250294

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

Address: 613 S. ORLEANS AVE., TAMPA, FL, 33606
Mail Address: PO BOX 31, BOCA GRANDE, FL, 33921
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM MARY M Managing Member PO BOX 31, BOCA GRANDE, FL, 33921
INGRAM KATHERINE P Managing Member PO BOX 31, BOCA GRANDE, FL, 33921
CURRY JAMIE Agent 7339 Thomas St., Englewood, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 7339 Thomas St., Englewood, FL 34224 -
LC AMENDED AND RESTATED ARTICLES 2011-08-31 - -
REGISTERED AGENT NAME CHANGED 2011-08-31 CURRY, JAMIE -
CHANGE OF MAILING ADDRESS 2009-03-24 613 S. ORLEANS AVE., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 613 S. ORLEANS AVE., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19
LC Amended and Restated Art 2011-08-31
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State