Entity Name: | ORANGE BLOSSOM ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE BLOSSOM ASSOCIATES 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: | 12 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000079454 |
FEI/EIN Number |
203305266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12 overlook court, locust valley, NY, 11560, US |
Address: | 7209 S. ORANGE BLOSSOM, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN ILAN | Managing Member | 342 SEVENTH AVENUE, BROOKLYN, NY, 11215 |
Michael Lerner | Agent | 3330 NE 199th Street, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF AUTHORITY | 2023-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 7209 S. ORANGE BLOSSOM, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 3330 NE 199th Street, 815, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Michael , Lerner | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 7209 S. ORANGE BLOSSOM, ORLANDO, FL 32809 | - |
Name | Date |
---|---|
CORLCAUTH | 2023-10-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State