Search icon

ORANGE THORPE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE THORPE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE THORPE INVESTMENTS, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 04 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2017 (8 years ago)
Document Number: L05000083915
FEI/EIN Number 203539590

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

Address: 3698 Peace Pipe Way, CLERMONT, FL, 34711, US
Mail Address: 3698 Peace Pipe Way, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIA LYNNETTE L Managing Member 3698 Peace Pipe Way, CLERMONT, FL, 34711
BARBARINO PATRICA A Managing Member 24122 Tapa Springs Lane, Katy, TX, 77494
BARBARINO JAMES P Manager 24122 Tapa Springs Lane, Katy, TX, 77494
LAURIA ROBERT J Manager 3698 Peace Pipe Way, CLERMONT, FL, 34711
LAURIA Robert J Agent 3698 Peace Pipe Way, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 3698 Peace Pipe Way, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-03-11 3698 Peace Pipe Way, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 3698 Peace Pipe Way, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2015-02-10 LAURIA, Robert J -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State