Search icon

ORLANDO OFFICENTER, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO OFFICENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO OFFICENTER, 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: 02 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L07000069375
FEI/EIN Number 260509007

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

Address: 1954 GREENSPRING DRIVE, SUITE 400, LUTHERVILLE TIMONIUM, MD, 21093, US
Mail Address: 1954 GREENSPRING DRIVE, SUITE 400, TIMONIUM, MD, 21093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAVAR ROBERT A Manager 1954 GREENSPRING DR, LUTHERVILLE TIMONIUM, MD, 21093
Bavar Adrienne Auth 1954 GREENSPRING DRIVE, TIMONIUM, MD, 21093
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-03 1954 GREENSPRING DRIVE, SUITE 400, LUTHERVILLE TIMONIUM, MD 21093 -
CHANGE OF MAILING ADDRESS 2014-12-03 1954 GREENSPRING DRIVE, SUITE 400, LUTHERVILLE TIMONIUM, MD 21093 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
CORLCRACHG 2023-12-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State