Search icon

505 ORTON, LLC

Company Details

Entity Name: 505 ORTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000004635
FEI/EIN Number 810596417
Mail Address: 533 ORTON AVE, FORT LAUDERDALE, FL, 33304
Address: 505 ORTON AVE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEBENEDICTIS ROBERT N Agent 511 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304

Managing Member

Name Role Address
DEBENEDICTIS ROBERT Managing Member 227 E. 56 STREET, SUITE 400, NEW YORK, NY, 10022
GALLUCCIO PAUL D Managing Member 533 ORION AVE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171642 RAINBOW BEACH RESORT EXPIRED 2009-11-03 2014-12-31 No data 533 ORTON AVE, C/O WINDAMAR BEACH CLUB, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2009-08-07 No data No data
CHANGE OF MAILING ADDRESS 2009-03-20 505 ORTON AVE, FORT LAUDERDALE, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-07 505 ORTON AVE, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-07 511 BAYSHORE DRIVE, APT 405, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2010-04-03
LC Amendment 2009-08-07
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-12
Florida Limited Liabilites 2003-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State