Search icon

7326 SOUTH ORANGE AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 7326 SOUTH ORANGE AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7326 SOUTH ORANGE AVENUE, 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: 27 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: L07000022107
FEI/EIN Number 020801711

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

Address: 206 N. Monterey Isle, LONGWOOD, FL, 32779, US
Mail Address: 206 N. Monterey Isle, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jay A Rintelmann, Trustee of the Arlene Ri Authorized Member 206 N. Monterey Isle, LONGWOOD, FL, 32779
RINTELMANN KRISTEN M Manager 776 Lake Como Drive, Lake Mary, FL, 32746
RINTELMANN Jay Agent 206 N. Monterey Isle, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-28 - -
LC AMENDMENT 2016-05-09 - -
LC AMENDMENT 2016-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 206 N. Monterey Isle, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 206 N. Monterey Isle, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-02-01 206 N. Monterey Isle, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2016-02-01 RINTELMANN, Jay -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-08
LC Amendment 2016-06-28
LC Amendment 2016-05-09

Date of last update: 03 May 2025

Sources: Florida Department of State