Search icon

ORVILLE TEX, LLC. - Florida Company Profile

Company Details

Entity Name: ORVILLE TEX, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORVILLE TEX, 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000057988
FEI/EIN Number 270371529

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

Address: 2042 holiday drive, holiday, FL, 34691, US
Mail Address: 2042 holiday drive, holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEX ORVILLE Managing Member 2042 holiday drive, holiday, FL, 34691
CRUSE JANYCE R Manager 2042 HOLIDAY DRIVE, HOLIDAY, FL, 34691
TEX ORVILLE Agent 2042 holiday drive, holiday, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-03-02 - -
CHANGE OF MAILING ADDRESS 2022-01-31 2042 holiday drive, holiday, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2042 holiday drive, holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 2042 holiday drive, holiday, FL 34691 -
REGISTERED AGENT NAME CHANGED 2010-05-03 TEX, ORVILLE -

Documents

Name Date
LC Amendment 2023-03-02
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State