Search icon

FRESCO ORLANDO #1, LLC - Florida Company Profile

Company Details

Entity Name: FRESCO ORLANDO #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESCO ORLANDO #1, 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000006600
FEI/EIN Number 134353084

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

Address: 7603 TURKEY LAKE RD., ORLANDO, FL, 32819, US
Mail Address: 7603 TURKEY LAKE RD., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIALOIA LUIGI Manager 7603 TURKEY LAKE RD., ORLANDO, FL, 32819
scialoia teresa Agent 7603 TURKEY LAKE RD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148173 FRESCO EXPRESS EXPIRED 2009-08-21 2014-12-31 - 7603 TURKEY LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 scialoia, teresa -
CHANGE OF MAILING ADDRESS 2012-08-27 7603 TURKEY LAKE RD., ORLANDO, FL 32819 -
LC AMENDMENT 2012-08-15 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-30 7603 TURKEY LAKE RD., ORLANDO, FL 32819 -
LC AMENDMENT 2007-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 7603 TURKEY LAKE RD., ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007057 TERMINATED 1000000243872 ORANGE 2011-12-15 2032-01-04 $ 4,733.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000159389 TERMINATED 1000000206138 ORANGE 2011-03-02 2031-03-16 $ 15,265.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000493053 TERMINATED 1000000165593 ORANGE 2010-03-22 2030-04-14 $ 8,729.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001128726 TERMINATED 1000000115642 9849 4412 2009-03-26 2029-04-08 $ 9,085.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-08-27
LC Amendment 2012-08-15
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
LC Amendment 2008-07-30
ANNUAL REPORT 2008-05-22
Off/Dir Resignation 2007-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State