Search icon

ORCHID HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ORCHID HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORCHID HOLDINGS 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: 17 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000098276
FEI/EIN Number 263557486

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

Address: 3757 Sunward Drive, MERRITT ISLAND, FL, 32953, US
Mail Address: 3757 Sunward Drive, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREER KATHLEEN M Manager 3757 Sunward Drive, MERRITT ISLAND, FL, 32953
FREER KATHLEEN M Agent 3757 Sunward Drive, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900223 FANTASY EMPORIUM EXPIRED 2008-10-21 2013-12-31 - 450-106 ST RD 13N, #149, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3757 Sunward Drive, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3757 Sunward Drive, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2015-02-23 3757 Sunward Drive, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2015-02-23 FREER, KATHLEEN M -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000762956 TERMINATED 1000000490202 BREVARD 2013-04-11 2033-04-17 $ 3,299.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2015-02-23
REINSTATEMENT 2013-02-04
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State