Search icon

ONIC-MAITLAND OAKS, LLC - Florida Company Profile

Company Details

Entity Name: ONIC-MAITLAND OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONIC-MAITLAND OAKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2006 (19 years ago)
Document Number: L06000002601
FEI/EIN Number 592669952

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

Address: 500 Delaney Avenue, ORLANDO, FL, 32801, US
Mail Address: 500 Delaney Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO NEIGHBORHOOD IMPROVEMENT CORP. INC Managing Member 101 SOUTH TERRY AVE., ORLANDO, FL, 32805
STOREY EDWARD A Agent STOREY LAW GROUP, P.A., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140866 MAITLAND OAKS ACTIVE 2021-10-21 2026-12-31 - 8339 PEMBROOKE VILLAS CIRCLE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 500 Delaney Avenue, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-12-26 500 Delaney Avenue, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 STOREY LAW GROUP, P.A., 221 NE IVANHOE BLVD, SUITE 300, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2011-04-18 STOREY, EDWARD AIII -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State