Entity Name: | ORLANDO NEIGHBORHOOD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO NEIGHBORHOOD PROPERTIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2007 (17 years ago) |
Document Number: | L01000020626 |
FEI/EIN Number |
593759207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US |
Mail Address: | 800 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ORLANDO NEIGHBORHOOD PROPERTIES, LLC, NEW YORK | 3350473 | NEW YORK |
Name | Role | Address |
---|---|---|
USTLER CRAIG T | Managing Member | 800 NORTH ORANGE AVE, ORLANDO, FL, 32801 |
USTLER CRAIG T | Agent | 800 NORTH ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 800 NORTH ORANGE AVE, STE. 200, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-07 | 800 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 800 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-15 | USTLER, CRAIG T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State