Entity Name: | ORANGE GROVE CENTER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE GROVE CENTER GROUP, 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: | 11 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000035863 |
FEI/EIN Number |
861105789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5621 STRAND BLVD, NAPLES, FL, 34110, US |
Mail Address: | 5621 STRAND BLVD, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDLER ASA W | Managing Member | 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL, 34102 |
FIELD JAMES W | Managing Member | 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL, 34102 |
CANDLER ASA W | Agent | 1250 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 5621 STRAND BLVD, STE 211C, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 5621 STRAND BLVD, STE 211C, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34102 | - |
AMENDMENT | 2004-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-10-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State