Search icon

OBOR DIGITAL, LLC - Florida Company Profile

Headquarter

Company Details

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

OBOR DIGITAL, 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: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (6 years ago)
Document Number: L06000018108
FEI/EIN Number 205337636

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

Address: 424 E Central Blvd, ORLANDO, FL, 32801, US
Mail Address: 424 E Central Blvd, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OBOR DIGITAL, LLC, ILLINOIS LLC_04418921 ILLINOIS

Key Officers & Management

Name Role Address
CALDWELL JOHN R Manager 424 E Central Blvd, ORLANDO, FL, 32801
CALDWELL JOHN R Agent 424 E Central Blvd, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-04 424 E Central Blvd, #315, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 424 E Central Blvd, #315, ORLANDO, FL 32801 -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 424 E Central Blvd, #315, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-09-27 CALDWELL, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State