Search icon

307 SOUTH ORANGE, LLC - Florida Company Profile

Company Details

Entity Name: 307 SOUTH ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

307 SOUTH ORANGE, 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: 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: 21 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000040310
FEI/EIN Number NOT APPLICABLE

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

Address: 1605 Main Street, SARASOTA, FL, 34236, US
Mail Address: 1605 Main Street, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SAUNDERS & COMPANY Managing Member -
REES PAULA Agent 1605 Main Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1605 Main Street, Suite 400, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-21 1605 Main Street, Suite 400, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1605 Main Street, Suite 400, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2005-05-11 REES, PAULA -
CANCEL ADM DISS/REV 2005-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State