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