Search icon

ORLANDO WILLOW BEND, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO WILLOW BEND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO WILLOW BEND, 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000085493
FEI/EIN Number 205625275

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

Address: 8445 SPRINGTREE DRIVE, SUNRISE, FL, 33351
Mail Address: 8445 SPRINGTREE DRIVE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDELEAN CONSTANTIN Managing Member 8461 SPRINGTREE DRIVE, SUNRISE, FL, 33351
CLARK THOMAS M Agent 2400 EAST COMMERCIAL BLVD., STE. 820, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-11 8445 SPRINGTREE DRIVE, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2008-07-11 8445 SPRINGTREE DRIVE, SUNRISE, FL 33351 -
LC AMENDMENT 2008-01-24 - -
LC AMENDMENT 2006-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000052014 LAPSED 09-108-D4 LEON 2010-11-20 2016-01-27 $8,333.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-03-20
LC Amendment 2009-01-29
CORLCMMRES 2009-01-29
ANNUAL REPORT 2008-07-11
LC Amendment 2008-01-24
Off/Dir Resignation 2007-07-06
ANNUAL REPORT 2007-03-21
LC Amendment 2006-09-28
Florida Limited Liability 2006-08-29
Off/Dir Resignation 2006-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State