Search icon

ORION ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: ORION ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORION ALLIANCE, 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: 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: 30 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2014 (10 years ago)
Document Number: L04000026918
FEI/EIN Number 200979505

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

Address: 949 Bay Bridge Circle, APOPKA, FL, 32703, US
Mail Address: 949 Bay Bridge Circle, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX KAREN L Managing Member 949 Bay Bridge Circle, APOPKA, FL, 32703
SALADINO JOSEPH A Manager 2901 Sand Oak Loop, Apopka, FL, 32712
KIERSTEAD BONNIE Managing Member 2901 Sand Oap Loop, Apopka, FL, 32712
WILCOX KAREN L Agent 949 Bay Bridge Circle, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 949 Bay Bridge Circle, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2017-02-07 949 Bay Bridge Circle, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 949 Bay Bridge Circle, APOPKA, FL 32703 -
REINSTATEMENT 2014-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State