Entity Name: | ORANGE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Aug 2016 (8 years ago) |
Document Number: | L06000119065 |
FEI/EIN Number | 208050177 |
Address: | 2798 GARZA ROAD, ZOLFO SPRINGS, FL, 33890, US |
Mail Address: | P.O. BOX 1017, ZOLFO SPRINGS, FL, 33890, US |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON MIKELL S | Agent | 2798 GARZA ROAD, ZOLFO SPRINGS, FL, 33890 |
Name | Role | Address |
---|---|---|
THOMPSON MIKELL S | Manager | 2798 GARZA ROAD, ZOLFO SPRINGS, FL, 33890 |
GUERNDT CHARLES | Manager | 803 S. TODD AVE., AVON PARK, FL, 33825 |
THOMPSON BRENT E | Manager | 6400 BAYHILL LN, SEBRING, FL, 33890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2016-08-15 | ORANGE SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-13 |
LC Amendment and Name Change | 2016-08-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State