Entity Name: | ORANGE SNOWMAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE SNOWMAN 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 11 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2023 (a year ago) |
Document Number: | L05000062339 |
FEI/EIN Number |
30-0875221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4285 SW Oblique St, Port St Lucie, FL, 34953, US |
Mail Address: | 4285 SW OBLIQUE ST., PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL JOSEFA M | Manager | 4285 SW OBLIQUE ST, PORT ST. LUCIE, FL, 34953 |
SANDOVAL JOSEFA M | Agent | 4285 SW OBLIQUE ST, PORT ST. LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000141705 | ORANGE SNOWMAN MARKETING WEB DESIGN | ACTIVE | 2021-10-21 | 2026-12-31 | - | 4285 SW OBLIQUE ST, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 4285 SW Oblique St, Port St Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | SANDOVAL, JOSEFA M | - |
CANCEL ADM DISS/REV | 2008-08-18 | - | - |
CHANGE OF MAILING ADDRESS | 2008-08-18 | 4285 SW Oblique St, Port St Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-18 | 4285 SW OBLIQUE ST, PORT ST. LUCIE, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State