Entity Name: | NEW ORLANDO REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW ORLANDO REAL ESTATE, 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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000014693 |
FEI/EIN Number |
861161237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10501 SOUTH ORANGE AVENUE, UNIT 122, ORLANDO, FL, 32824 |
Mail Address: | 420 RIVERSIDE DRIVE, UNIT 6F, NEW YORK, NY, 10025 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AudioLink LLC | Agent | 10501 SOUTH ORANGE AVENUE, ORLANDO, FL, 32824 |
HERTZ VICTOR J | Managing Member | 420 RIVERSIDE DRIVE, UNIT 6F, NEW YORK, NY, 10025 |
POMA FRANK | Managing Member | 3827 Bay Club Circle, Kissimmee, FL, 34741 |
FINGER GAIL | Managing Member | 420 RIVERSIDE DRIVE, UNIT 6F, NEW YORK, NY, 10025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | AudioLink LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 10501 SOUTH ORANGE AVENUE, UNIT 122, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 10501 SOUTH ORANGE AVENUE, UNIT 122, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State