Search icon

ORFUS EAST LAKE, LLC - Florida Company Profile

Company Details

Entity Name: ORFUS EAST LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORFUS EAST LAKE, 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: 09 Dec 2004 (20 years ago)
Document Number: L04000088986
FEI/EIN Number 300325434

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

Address: 500 S. Florida Ave., Lakeland, FL, 33801, US
Mail Address: 500 S. Florida Ave., Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORFUS HOWARD Manager 1020 Lawrenve Ave, Toronto, On, M6A1C
Putnam Abel AEsq. Agent 500 S.. Florida Ave., Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 500 S. Florida Ave., Suite 300, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2020-08-19 500 S. Florida Ave., Suite 300, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2020-08-19 Putnam, Abel A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 500 S.. Florida Ave., Suite 300, Lakeland, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000336051 TERMINATED 1000000893176 HILLSBOROU 2021-06-25 2041-07-07 $ 3,876.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000336069 TERMINATED 1000000893177 HILLSBOROU 2021-06-25 2041-07-07 $ 4,189.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-21
Reg. Agent Resignation 2019-07-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State