Search icon

ORLANDO NEIGHBORHOOD PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of ORLANDO NEIGHBORHOOD PROPERTIES, LLC, NEW YORK 3350473 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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