Search icon

ORRVILLE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ORRVILLE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORRVILLE PARTNERS, 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 14 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: L04000067877
FEI/EIN Number 201621871

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

Address: 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL JOHN Managing Member 222 South Harbor Drive, Holmes Beach, FL, 342171918
SIHLE GERALD K Managing Member 1930 BRIDGEWATER DRIVE, HEATHROW, FL, 32751
SIHLE KENNTH G Manager 1021 Douglas Ave, Altamonte Springs, FL, 32714
SIHLE MICHAEL D Manager 808 Brickell Key Drive, Miami, FL, 33131
SIHLE GERALD K Agent 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2016-04-30 SIHLE, GERALD K -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-04-30 1021 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2008-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State