Search icon

TEN ACRES INTERNATIONAL ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: TEN ACRES INTERNATIONAL ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEN ACRES INTERNATIONAL ORLANDO, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000005478
FEI/EIN Number NOT APPLICABLE

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

Address: 1916 N Park Ave, Winter Park, FL, 32789, US
Mail Address: 1916 N Park Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYMAYESH ROBERT Managing Member 1308 BRIERCLIFF DR, ORLANDO, FL, 32806
Paymayesh Robert B Agent 1916 N Park Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 1916 N Park Ave, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 1916 N Park Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-01-17 1916 N Park Ave, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-01-17 Paymayesh, Robert B -
REINSTATEMENT 2011-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-06-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-06
REINSTATEMENT 2010-11-05
LC Amendment 2009-06-01
Florida Limited Liability 2009-01-16

Date of last update: 03 Jun 2025

Sources: Florida Department of State