Entity Name: | H.I.S. ORANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2003 (21 years ago) |
Date of dissolution: | 06 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2021 (4 years ago) |
Document Number: | L03000031362 |
FEI/EIN Number | 651201126 |
Address: | 3763 Cloverdale Rd, Medway, OH, 45341, US |
Mail Address: | 3763 Cloverdale Road, Medway, OH, 45341, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINCY MALCOLM G | Agent | 6475 FERBER ROAD, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
QUINCY MALCOLM G | Managing Member | 3763 Cloverdale Rd, Medway, OH, 45341 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 3763 Cloverdale Rd, Medway, OH 45341 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-17 | 3763 Cloverdale Rd, Medway, OH 45341 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 6475 FERBER ROAD, JACKSONVILLE, FL 32277 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-06 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State