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. |
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 |
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 |
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 | - | - |
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