Entity Name: | ORION INTEGRATED SYSTEMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORION INTEGRATED SYSTEMS, 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. |
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: | 28 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | L06000123027 |
FEI/EIN Number |
208178220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Capital Street, Jupiter, FL, 33458, US |
Mail Address: | 401 Capital Street, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Summers Scott | President | 401 Capital Street, Jupiter, FL, 33458 |
Summers Elizabeth E | Chief Financial Officer | 401 Capital Street, Jupiter, FL, 33458 |
COHEN GREGORY RESQ | Agent | 712 U.S HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 221 Marlberry Circle, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 221 Marlberry Circle, Jupiter, FL 33458 | - |
LC AMENDMENT | 2020-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | COHEN, GREGORY R, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 712 U.S HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-30 |
LC Amendment | 2020-06-25 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State