Search icon

MAITLAND-ORANGE INVESTORS, LLC - Florida Company Profile

Company Details

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

MAITLAND-ORANGE INVESTORS, 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000020327
FEI/EIN Number 204364190

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

Address: 135 W CENTRAL AVENUE, SUITE 700, ORLANDO, FL, 32801, US
Mail Address: 135 W CENTRAL AVENUE, SUITE 700, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
2501 ORANGE AVENUE INVESTORS, LLC Member 135 W CENTRAL AVENUE, ORLANDO, FL, 32801
HARBERT THOMAS R Agent 225 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED AND RESTATED ARTICLES 2016-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-19 135 W CENTRAL AVENUE, SUITE 700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-05-19 135 W CENTRAL AVENUE, SUITE 700, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 225 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-09-27 HARBERT, THOMAS R -
LC AMENDED AND RESTATED ARTICLES 2010-09-27 - -

Documents

Name Date
LC Amended and Restated Art 2016-05-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-25
LC Amended and Restated Art 2010-09-27
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State