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. |
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 |
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 |
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 | - |
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