Search icon

ORLANDO FIRE CONFERENCE, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO FIRE CONFERENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO FIRE CONFERENCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L08000089495
FEI/EIN Number 263390710

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

Address: 2922 Silver Palm Drive, Edgewater, FL, 32141, US
Mail Address: 2922 Silver Palm Drive, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSETTA JOSEPH J Manager 5215 PHILLIPS OAKS LANE, ORLANDO, FL, 32812
RHODES WILLIAM Manager 540 CORAL TRACE BLVD, EDGEWATER, FL, 32132
NEGEDLY STEVEN Director 2922 SILVER PALM DRIVE, EDGEWATER, FL, 32141
Negedly Steven M Agent 2922 Silver Palm Drive, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 2922 Silver Palm Drive, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2021-03-02 2922 Silver Palm Drive, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 2922 Silver Palm Drive, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Negedly, Steven Michael -
LC AMENDMENT 2016-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
LC Amendment 2016-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State