Search icon

ORLANDO CENTER OF COMMERCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

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

Filings since 2010-01-19

Form type D
File number 021-137951
Filing date 2010-01-19
File View File

Key Officers & Management

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent
ORLANDO CENTER OF COMMERCE PDC, LLC Manager

Events

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 - -

Documents

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