Search icon

ORLANDO WAREHOUSE PARTNERS, L.L.C.

Company Details

Entity Name: ORLANDO WAREHOUSE PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000020707
FEI/EIN Number 201010327
Address: 105 Pine Street, Windermere, FL, 34786, US
Mail Address: 105 Pine Street, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENSON HARRY J Agent 1825 Via Contessa, Winter Park, FL, 32789

Manager

Name Role Address
LEFKOWITZ IVAN M Manager 430 N. MILES AVENUE, ORLANDO, FL, 32803
STEVENSON HARRY J Manager 1825 Via Contessa, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 105 Pine Street, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2015-04-02 105 Pine Street, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1825 Via Contessa, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 STEVENSON, HARRY J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000860672 LAPSED 2015-CA-002516 CIRCUIT COURT ORANGE COUNTY 2015-08-11 2020-08-27 $167,057.72 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State