Search icon

ORANGE CITY VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE CITY VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE CITY VILLAGE, 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 16 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: L05000068364
FEI/EIN Number 203240176

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

Address: 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763
Mail Address: 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANAMAKER JOHN C Agent 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763
QUALITY COMMERCIAL DEVELOPERS, LLC Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-16 - -
CANCEL ADM DISS/REV 2010-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-09 WANAMAKER, JOHN CCIM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1019 TOWN CENTER DR, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 1019 TOWN CENTER DR, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2007-04-09 1019 TOWN CENTER DR, ORANGE CITY, FL 32763 -
AMENDMENT 2005-10-26 - -

Documents

Name Date
LC Voluntary Dissolution 2014-12-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-03-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-08
Amendment 2005-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State