Search icon

ORLANDO SOUTH PARK II DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO SOUTH PARK II DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO SOUTH PARK II DEVELOPMENT, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L05000060063
FEI/EIN Number 203013655

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

Address: 12211 Regency Village Dr # 13, Orlando, FL, 32821, US
Mail Address: 12211 Regency Village Dr # 13, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE NORBERTO Manager 12211 Regency Village Dr., Orlando, FL, 32821
Duarte Erika Auth 12211 Regency Village Dr., Orlando, FL, 32821
DUARTE ERIKA Agent 12211 Regency Village Dr # 13, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 DUARTE, ERIKA -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 12211 Regency Village Dr # 13, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2016-03-29 12211 Regency Village Dr # 13, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 12211 Regency Village Dr # 13, Orlando, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ADDRESS CHANGE 2009-08-21
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State