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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ORANGE LAND PROPERTIES, LLC, KENTUCKY | 0621494 | KENTUCKY |
Name | Role | Address |
---|---|---|
RIVERA JORG M | Manager | 8886 VENEZIA PLANTATION DR., ORLANDO, FL, 32829 |
RIVERA JORG | Agent | 8886 VENEZIA PLANTATION DR., ORLANDO, FL, 32829 |
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 | - | - |
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