Search icon

COLONIAL ORANGE, LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL ORANGE, 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: 25 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L05000019461
FEI/EIN Number 202394119

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

Address: 1 E COLONIAL DRIVE, ORLANDO, FL, 32801, US
Mail Address: 1 E COLONIAL DRIVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYLANDS BARBARA H Manager 1 E COLONIAL DR, ORLANDO, FL, 32801
MILLETT FRANCIS N Manager 1622 ORANGEWOOD AVE, ORLANDO, FL, 32801
RYLANDS BARBARA H Agent 1 E COLONIAL DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 RYLANDS, BARBARA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001012506 TERMINATED 1000000190275 ORANGE 2010-10-13 2030-10-27 $ 4,796.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State