Search icon

ORANGE 18TOC, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE 18TOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE 18TOC, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000003253
FEI/EIN Number 680676713

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

Address: 2136 NE 123rd Street, North Miami, FL, 33181, US
Mail Address: 2136 NE 123rd Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELFAND JANNA Manager 2136 NE 123rd Street, North Miami, FL, 33181
GELFAND JANNA Agent 2136 NE 123rd Street, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 GELFAND, JANNA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 2136 NE 123rd Street, North Miami, FL 33181 -
LC STMNT OF RA/RO CHG 2017-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2136 NE 123rd Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-16 2136 NE 123rd Street, North Miami, FL 33181 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN INTERNATIONAL MORTGAGE, CORP. VS JANNA GELFAND, etc., et al., 3D2018-0043 2018-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35042

Parties

Name AMERICAN INTERNATIONAL MORTGAGE, CORP.
Role Appellant
Status Active
Representations DANIEL J. POTEREK
Name MARK GELFAND
Role Appellee
Status Active
Name JANNA GELFAND
Role Appellee
Status Active
Representations SARAH TODD WEITZ, Glen H. Waldman, ERIC R. SCHWARTZ, Michael A. Sayre, CHAD MATTHEW MUNEY
Name ORANGE 18TOC, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN INTERNATIONAL MORTGAGE, CORP.
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTERNATIONAL MORTGAGE, CORP.
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 4/30/18
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/23/18
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTERNATIONAL MORTGAGE, CORP.
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN INTERNATIONAL MORTGAGE, CORP.
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/6/18
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2018.
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN INTERNATIONAL MORTGAGE, CORP.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-31
CORLCRACHG 2017-05-18
Reg. Agent Resignation 2017-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State