Search icon

ORANGE-OSCEOLA SAFETY INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE-OSCEOLA SAFETY INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE-OSCEOLA SAFETY INSTITUTE, 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: 21 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L03000006494
FEI/EIN Number 593707713

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

Address: 1627 EAST VINE STREET, KISSIMMEE, FL, 34744, US
Mail Address: 1627 EAST VINE STREET, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IWANSKI GREGORY F Managing Member 1627 E Vine Street, KISSIMMEE, FL, 34744
Iwanski Franette L Managing Member 1627 EAST VINE STREET, KISSIMMEE, FL, 34744
IWANSKI FRANETTE L Agent 1627 EAST VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1627 EAST VINE STREET, Suite 102, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-02-02 1627 EAST VINE STREET, Suite 102, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-02-02 IWANSKI, FRANETTE LOFASO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1627 EAST VINE STREET, Suite 102, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State