Search icon

ORANGE SNOWMAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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