Search icon

ORLICKI, LLC - Florida Company Profile

Company Details

Entity Name: ORLICKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLICKI, 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000002478
FEI/EIN Number 204055677

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

Address: 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL, 32224, US
Mail Address: 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO MICHELLE Managing Member 3106 MONTWOOD TRAIL, AUSTIN, TX, 78748
ORLANDO ROBERT C Managing Member 3106 MONTWOOD TRAIL, AUSTIN, TX, 78748
ORLANDO MICHAEL A Managing Member 6520 ESTANA Lane, AUSTIN, TX, 78739
ORLANDO KIMBERLY F Managing Member 6520 ESTANA Lane, AUSTIN, TX, 78739
ORLANDO PETER Managing Member 12851 MICANOPY LANE, JCKSONVILLE, FL, 32223
Orlando Shalane Managing Member 12851 Micanopy Lane, Jacksonville, FL, 32223
ORLANDO PETE Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 ORLANDO, PETE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State