Search icon

FISHER PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: FISHER PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHER PLANTATION, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L05000004556
FEI/EIN Number 202770504

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

Address: 605 Commonwealth Ave., ORLANDO, FL, 32803, US
Mail Address: 605 Commonwealth Ave., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBRIDGE DEVELOPMENT, INC. Managing Member -
Orosz Stephen W Vice President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz John M Vice President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz Andrew J Vice President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz William SJr. President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz Andrew J Agent 605 Commonwealth Ave., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-29 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 605 Commonwealth Ave., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-04-10 605 Commonwealth Ave., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-04-10 Orosz, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 605 Commonwealth Ave., ORLANDO, FL 32803 -

Documents

Name Date
LC Voluntary Dissolution 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State