Entity Name: | ORLANDO CENTER OF COMMERCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO CENTER OF COMMERCE, 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. |
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: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 21 Feb 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | L08000071267 |
FEI/EIN Number |
263288921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA, 95826 |
Mail Address: | 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA, 95826 |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1481331 | 1705 NORTH 16TH STREET, TAMPA, FL, 33605 | 1705 NORTH 16TH STREET, TAMPA, FL, 33605 | 916-889-8212 | |||||||||
|
Form type | D |
File number | 021-137951 |
Filing date | 2010-01-19 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
ORLANDO CENTER OF COMMERCE PDC, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC VOLUNTARY DISSOLUTION | 2022-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA 95826 | - |
REINSTATEMENT | 2010-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 8775 FOLSOM BLVD, SUITE 200, SACRAMENTO, CA 95826 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-02-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State