Entity Name: | OVIEDO CROSSING PROFESSIONAL PLAZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVIEDO CROSSING PROFESSIONAL PLAZA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000024099 |
FEI/EIN Number |
421597988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4409 HOFFNER AVE #144, Orlando, FL, 32812, US |
Address: | 4235 Quando Dr, Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD SAMUEL M | Manager | 4409 HOFFNER AVE #144, Orlando, FL, 32812 |
CAGGIANO CHRISTOPHER M | Manager | 4409 HOFFNER AVE #144, Orlando, FL, 32812 |
PERRY PETER M | Manager | 4409 HOFFNER AVE #144, Orlando, FL, 32812 |
BAJAJ SANDEEP M | Manager | 4409 HOFFNER AVE #144, Orlando, FL, 32812 |
DINKEL MICHAEL | Manager | 4409 HOFFNER AVE #144, Orlando, FL, 32812 |
KEM CONSULTING, LLC | Auth | - |
KEM CONSULTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 4235 Quando Dr, Orlando, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2017-06-06 | 4235 Quando Dr, Orlando, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-06 | KEM Consulting, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-06 | 4409 HOFFNER AVE #144, Orlando, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State