Search icon

ORIENT EXPRESS RICKSHAWS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ORIENT EXPRESS RICKSHAWS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENT EXPRESS RICKSHAWS, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: L06000109302
FEI/EIN Number 205875316

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

Address: 6000 UNIVERSAL BLVD., ATTN: ORIENT EXPRESS RICKSHAWS LLC, ORLANDO, FL, 32819, US
Mail Address: PO BOX 4766, CAVE CREEK, AZ, 85327, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSACK HOWARD J Manager PO BOX 4766, CAVE CREEK, AZ, 85327
Doyle Sean Agent 140 Tarpon Circle, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 140 Tarpon Circle, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2015-01-07 Doyle, Sean -
CHANGE OF PRINCIPAL ADDRESS 2009-12-23 6000 UNIVERSAL BLVD., ATTN: ORIENT EXPRESS RICKSHAWS LLC, ORLANDO, FL 32819 -
REINSTATEMENT 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-01 6000 UNIVERSAL BLVD., ATTN: ORIENT EXPRESS RICKSHAWS LLC, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State