Search icon

ORANGE HEIGHTS, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE HEIGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE HEIGHTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L06000119890
FEI/EIN Number 208142649

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

Address: 5912 TWIN BEND LOOP, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5912 TWIN BEND LOOP, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIUS ROBERT D Authorized Member 15 VENETIAN COURT, TARPON SPRINGS, FL, 34689
BUJALSKI MARCIA Manager 1650 FOX RD, CLEARWATER, FL, 33764
PIUS HUNTER DAVID Manager 727 JEFFERSON AVE #1, MIAMI BCH, FL, 33139
BUJALSKI MARCIA Agent 5912 TWIN BEND LOOP, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 BUJALSKI, MARCIA -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 5912 TWIN BEND LOOP, NEW PORT RICHEY, FL 34652 -
LC AMENDMENT 2015-08-03 - -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-02-09 5912 TWIN BEND LOOP, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 5912 TWIN BEND LOOP, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
LC Amendment 2021-10-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State