Search icon

ORLANDO SQUASH CLUB LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO SQUASH CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO SQUASH CLUB 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: 14 Oct 2009 (16 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: L09000099656
FEI/EIN Number 271209411

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

Address: 141 ALEXANDER PLACE, C/O GILLES CHEMTOB, WINTER PARK, FL, 32789, US
Mail Address: 141 ALEXANDER PLACE, C/O GILLES CHEMTOB, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEMTOB GILLES D Managing Member 141 ALEXANDER PLACE, WINTER PARK, FL, 32789
AHMAR WASIM D Managing Member 3155 HASSI POINT, LONGWOOD, FL, 32779
GILLES CHEMTOB D Agent 141 ALEXANDER PLACE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-04 - -
REINSTATEMENT 2011-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 141 ALEXANDER PLACE, C/O GILLES CHEMTOB, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 141 ALEXANDER PLACE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-10-20 141 ALEXANDER PLACE, C/O GILLES CHEMTOB, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-10-20 GILLES, CHEMTOB DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-11
REINSTATEMENT 2011-10-20
ANNUAL REPORT 2010-04-10
Florida Limited Liability 2009-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State