Search icon

ORLANDO CONSTRUCTION SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: ORLANDO CONSTRUCTION SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO CONSTRUCTION SERVICE L.L.C. 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000075664
FEI/EIN Number 760836731

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

Address: 1408 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
Mail Address: 1408 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ KENNIE R President 1408 S LAKE PLEASANT RD, APOPKA, FL, 32703
RODRIGUEZ KENNIE R Agent 1408 S LAKE PLEASANT RD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077015 HARD ROCK RECYCLING EXPIRED 2011-08-02 2016-12-31 - 1408 S. LAKE PLEASANT RD, APOPKA, FL, 32703
G09000165778 PGR, LEESBURG EXPIRED 2009-10-16 2014-12-31 - 1408 S. LAKE PLEASANT RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-22 RODRIGUEZ, KENNIE R -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 1408 S LAKE PLEASANT RD, APOPKA, FL 32703 -
LC AMENDMENT 2007-07-06 - -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-21
LC Amendment 2007-07-06
ANNUAL REPORT 2007-01-04
Florida Limited Liability 2006-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State