Search icon

THE LODGE-ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: THE LODGE-ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LODGE-ORLANDO, 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: L07000011121
FEI/EIN Number 208374108

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

Address: 2421 E Jefferson Street, ORLANDO, FL, 32803, US
Mail Address: 2421 E Jefferson Street, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JASON Agent 2421 E Jefferson Street, ORLANDO, FL, 32803
ESSENTIAL MANAGEMENT, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2421 E Jefferson Street, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2421 E Jefferson Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-01-30 2421 E Jefferson Street, ORLANDO, FL 32803 -
LC AMENDMENT 2012-03-12 - -
REGISTERED AGENT NAME CHANGED 2009-07-18 ANDERSON, JASON -
LC AMENDMENT 2008-03-24 - -
LC AMENDMENT 2007-07-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State