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. |
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 |
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 |
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 | - |
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