Entity Name: | ORANGE STUDIOS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE STUDIOS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (5 years ago) |
Document Number: | L09000049058 |
FEI/EIN Number |
270206493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 438 Briercliff Dr, Orlando, FL, 32806, US |
Mail Address: | 438 Briercliff Dr, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKEL JEFFREY | Manager | 438 Briercliff Dr, Orlando, FL, 32806 |
NICKEL AMY | Manager | 438 Briercliff Dr, Orlando, FL, 32806 |
NICKEL JEFFREY | Secretary | 438 Briercliff Dr, Orlando, FL, 32806 |
NICKEL AMY | Secretary | 438 Briercliff Dr, Orlando, FL, 32806 |
Nickel Jeffrey V | Agent | 438 Briercliff Dr, Orlando, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-13 | Nickel, Jeffrey V | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-13 | 438 Briercliff Dr, Orlando, FL 32806 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 438 Briercliff Dr, Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 438 Briercliff Dr, Orlando, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State