Entity Name: | MORRIS REALTY OF ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORRIS REALTY OF ORLANDO, 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: | 02 Jun 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: | L06000056861 |
FEI/EIN Number |
204976413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5610 Brookline Drive, Orlando, FL, 32819, US |
Mail Address: | 5610 Brookline Drive, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS THOMAS E | Managing Member | 5610 Brookline Drive, Orlando, FL, 32819 |
morris clark g | Auth | 1106 oakdale street, windermere, FL, 34786 |
MORRIS THOMAS E | Agent | 5610 Brookline Drive, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-19 | 5610 Brookline Drive, Orlando, FL 32819 | - |
REINSTATEMENT | 2020-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 5610 Brookline Drive, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 5610 Brookline Drive, Orlando, FL 32819 | - |
REINSTATEMENT | 2018-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | MORRIS, THOMAS E | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-01-11 |
ANNUAL REPORT | 2016-03-02 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State