Search icon

ORLANDO WELCOME CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: ORLANDO WELCOME CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO WELCOME CENTER, L.L.C. 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000035341
FEI/EIN Number 261940661

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

Address: 5009 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
Mail Address: 5009 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYEN KENNETH J Managing Member 5009 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MAYEN JENNIFER J Managing Member 5009 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
DICKSON KATHLEEN J Manager 5009 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MAYEN JENNIFER J Agent 5009 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5009 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2009-04-30 5009 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2009-04-30 MAYEN, JENNIFER J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5009 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000672886 LAPSED 1000000235221 LAKE 2011-09-29 2021-10-12 $ 1,211.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State