Search icon

STAFF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: STAFF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAFF ORLANDO, 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000058439
FEI/EIN Number 203102981

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

Address: 43 EAST PINE ST., ORLANDO, FL, 32801, US
Mail Address: 43 EAST PINE ST., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTROBA SCOTT Agent 43 EAST PINE STREET, ORLANDO, FL, 32801
LEAR ROGER Managing Member 43 EAST PINE ST., ORLANDO, FL, 32801
KOTROBA SCOTT Managing Member 43 EAST PINE ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 43 EAST PINE STREET, ORLANDO, FL 32801 -
LC AMENDED AND RESTATED ARTICLES 2008-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 43 EAST PINE ST., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-03-10 43 EAST PINE ST., ORLANDO, FL 32801 -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2007-09-04 STAFF ORLANDO, LLC -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-21
LC Amended and Restated Art 2008-10-01
ANNUAL REPORT 2008-01-22
REINSTATEMENT 2007-10-05
LC Name Change 2007-09-04
Off/Dir Resignation 2007-01-02
REINSTATEMENT 2006-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State