Search icon

ADVANTAGE ORLANDO, LLC - Florida Company Profile

Company Details

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

ADVANTAGE 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000033134
FEI/EIN Number 264616401

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

Address: 9565 S Orange Blossom Trail STE 1, ORLANDO, FL, 32837, US
Mail Address: 9565 S Orange Blossom Trail STE 1, Vera Gonsalves, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHNI DEEPINDER S Manager 9565 SOUTH ORANGE BLOSSOM TRAIL - STE. 1, ORLANDO, FL, 32837
GONSALVES VERADINE K Vice President 9565 SOUTH ORANGE BLOSSOM TRAIL - STE. 1, ORLANDO, FL, 32837
BROWN RICARDO Vice President 9565 SOUTH ORANGE BLOSSOM TRAIL - STE. 1, ORLANDO, FL, 32837
GONSALVES VERADINE K Agent 9565 S Orange Blossom Trail STE 1, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 9565 S Orange Blossom Trail STE 1, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-07-26 9565 S Orange Blossom Trail STE 1, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 9565 S Orange Blossom Trail STE 1, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2019-04-03 GONSALVES, VERADINE K -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State