Search icon

ORANGE BLOSSOM ASSOCIATES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOLDSTEIN ILAN Managing Member 342 SEVENTH AVENUE, BROOKLYN, NY, 11215
Michael Lerner Agent 3330 NE 199th Street, Aventura, FL, 33180

Events

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 -

Documents

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