Search icon

ORBITIX LENDING LLC - Florida Company Profile

Company Details

Entity Name: ORBITIX LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORBITIX LENDING 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 20 Nov 2017 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: L06000018729
FEI/EIN Number 204342650

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

Address: 10097 CLEARY BLVD, STE 266, PLANTATION, FL, 33324, US
Mail Address: 10097 CLEARY BLVD, STE 266, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEMER SYLIVIA M Agent 10097 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-11-20 - -
LC DISSOCIATION MEM 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-21 10097 CLEARY BLVD, STE 266, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-08-21 10097 CLEARY BLVD, STE 266, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 10097 CLEARY BLVD, SUITE 266, PLANTATION, FL 33324 -
LC AMENDMENT 2006-11-15 - -
REGISTERED AGENT NAME CHANGED 2006-11-15 SLEMER, SYLIVIA M -
LC NAME CHANGE 2006-08-21 ORBITIX LENDING LLC -

Documents

Name Date
CORLCDSMEM 2017-11-20
Reg. Agent Resignation 2017-11-20
CORLCDSMEM 2017-09-25
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-27
Reg. Agent Change 2006-11-15
LC Amendment 2006-11-15
Off/Dir Resignation 2006-11-15
LC Name Change 2006-08-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State