Search icon

FG ORLANDO MANAGEMENT GROUP, LLC

Company Details

Entity Name: FG ORLANDO MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2008 (16 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: L08000104019
FEI/EIN Number 263670925
Address: 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL, 33610, US
Mail Address: 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Foster Matthew J Agent 202 South Rome Avenue, TAMPA, FL, 33606

Manager

Name Role Address
DORFMAN ROBERT M Manager 5909 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Foster, Matthew J No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 202 South Rome Avenue, Suite 100, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2010-04-29 5909 BRECKENRIDGE PARKWAY, SUITE E, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000566357 TERMINATED 1000000346266 HILLSBOROU 2013-03-05 2023-03-13 $ 389.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-11-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State