Search icon

ORANGE CITY REALTY LLC - Florida Company Profile

Company Details

Entity Name: ORANGE CITY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE CITY REALTY 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: 25 Sep 2007 (17 years ago)
Document Number: L07000097696
FEI/EIN Number 261150501

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

Mail Address: 314 E. ANDERSON STREET, ORLANDO, FL, 32801
Address: 2413 ENTERPRISE ROAD, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Frederic E. Waczewski, PA Agent 6996 Piazza Grande Ave, Orlando, FL, 32835
RAMIREZ CESAR Managing Member 3 TARYN COURT, WOODCLIFF LAKES, NJ, 07675
ABREU MARINO Managing Member 26 BAYARD DRIVE, DIX HILLS, NY, 11746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 6996 Piazza Grande Ave, Suite 311, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Law Office of Frederic E. Waczewski, PA -
CHANGE OF MAILING ADDRESS 2010-01-20 2413 ENTERPRISE ROAD, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000393443 LAPSED 2014-12191-CIDL 7TH CIR, VOLUSIA COUNTY 2015-03-12 2020-03-30 $5,624,843.54 LANCEWOOD CAPITAL, LLC, 500 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY 10595

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State