Search icon

THE ORANGE POOL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE ORANGE POOL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ORANGE POOL COMPANY, 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: 03 Dec 2007 (17 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: L07000120135
FEI/EIN Number 680664577

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

Address: 10330 LAKE DISTRICT LANE, ORLANDO, FL, 32832
Mail Address: 10330 LAKE DISTRICT LANE, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSE MATTHEW Managing Member 10330 LAKE DISTRICT LANE, ORLANDO, FL, 32832
JESSE MATTHEW Agent 10330 LAKE DISTRICT LANE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 10330 LAKE DISTRICT LANE, ORLANDO, FL 32832 -
LC AMENDMENT 2008-08-27 - -
CHANGE OF MAILING ADDRESS 2008-08-27 10330 LAKE DISTRICT LANE, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 10330 LAKE DISTRICT LANE, ORLANDO, FL 32832 -
CANCEL FOR NON-PAYMENT 2008-01-22 - 12/17/07-REC.DM#83227-C CANC.ARTS.OF ORG. DUE TO RET.CK# 1001,$130, $145 BY 4/22/08

Documents

Name Date
ANNUAL REPORT 2014-04-20
REINSTATEMENT 2013-05-30
REINSTATEMENT 2011-11-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
LC Amendment 2008-08-27
ANNUAL REPORT 2008-04-29
DEBIT MEMO 2008-01-22
Florida Limited Liability 2007-12-03

Date of last update: 02 May 2025

Sources: Florida Department of State