Search icon

ORSI SPRINGS CONDOMINIUM LLC - Florida Company Profile

Company Details

Entity Name: ORSI SPRINGS CONDOMINIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORSI SPRINGS CONDOMINIUM 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000101144
FEI/EIN Number 203622946

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

Address: 1441 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1441 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baggio Davide Manager 1441 Brickell Avenue, Miami, FL, 33131
Robert Allen Law Agent 1441 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1441 Brickell Avenue, 1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 1441 Brickell Avenue, 1400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-25 1441 Brickell Avenue, 1400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-25 Robert Allen Law -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State