Search icon

ORANGE LAND PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ORANGE LAND PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE LAND PROPERTIES, 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000079673
FEI/EIN Number 203308301

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

Address: 8886 VENEZIA PLANTATION DR., ORLANDO, FL, 32829
Mail Address: 8886 VENEZIA PLANTATION DR., ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORANGE LAND PROPERTIES, LLC, KENTUCKY 0621494 KENTUCKY

Key Officers & Management

Name Role Address
RIVERA JORG M Manager 8886 VENEZIA PLANTATION DR., ORLANDO, FL, 32829
RIVERA JORG Agent 8886 VENEZIA PLANTATION DR., ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-02-20 - -
REGISTERED AGENT NAME CHANGED 2014-02-19 RIVERA, JORG -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 8886 VENEZIA PLANTATION DR., ORLANDO, FL 32829 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-12-10 - -
CHANGE OF MAILING ADDRESS 2008-07-29 8886 VENEZIA PLANTATION DR., ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-29 8886 VENEZIA PLANTATION DR., ORLANDO, FL 32829 -
LC AMENDMENT 2006-07-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Reinstatement 2014-02-20
Admin. Diss. for Reg. Agent 2013-12-10
ANNUAL REPORT 2013-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State