Search icon

ORLANDO SOUTH PARK III DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO SOUTH PARK III DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO SOUTH PARK III DEVELOPMENT, 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: 20 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000092159
FEI/EIN Number 203489492

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

Address: 12211 Regency Village Dr #13, Orlando, FL, 32821, US
Mail Address: 12211 Regency Village Dr #13, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORBERTO DUARTE R Managing Member 12211 Regency Village Dr #13, Orlando, FL, 32821
DUARTE NORBERTO R Agent 12211 Regency Village Dr #13, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 12211 Regency Village Dr #13, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 12211 Regency Village Dr #13, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2016-03-29 12211 Regency Village Dr #13, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2016-03-29 DUARTE, NORBERTO R -
REINSTATEMENT 2016-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-06-28 - -
AMENDMENT 2005-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000766484 LAPSED 2013-CA-007359-O 9TH JUDICIAL, ORANGE COUNTY 2014-06-05 2019-06-30 $2,146,622.16 BRANCH BANKING & TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-22
LC Amendment 2010-06-28
ANNUAL REPORT 2010-04-21
ADDRESS CHANGE 2009-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State