Entity Name: | ORO VERDE RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORO VERDE RANCH, 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: |
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: | 13 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | L03000030071 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3330 LAKE SHORE DRIVE, ORLANDO, FL, 32803 |
Mail Address: | 24555 COUNTY ROAD 102, DAVIS, CA, 95618 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLISON CHARLES E | Managing Member | 17255 SE HWY 452, Umatilla, FL, 32784 |
TUCKER DUANE | Managing Member | 24555 CR 102, DAVIS, CA, 95618 |
ALLISON CHARLES E | Agent | 17255 SE HWY 452, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-06 | 17255 SE HWY 452, Umatilla, FL 32784 | - |
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | ALLISON, CHARLES E | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 3330 LAKE SHORE DRIVE, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-03 | 3330 LAKE SHORE DRIVE, ORLANDO, FL 32803 | - |
CANCEL ADM DISS/REV | 2009-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-09-06 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-09-10 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2017-09-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State