Entity Name: | ORANGEBLUE HOTELS & RESORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGEBLUE HOTELS & RESORTS 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: | 19 Nov 2009 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | L09000111578 |
FEI/EIN Number |
800538349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1876 Galleon St, MIAMI, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 1876 Galleon St, MIAMI, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCESCO CAULI | Managing Member | 1876 Galleon St, NORTH BAY VILLAGE, FL, 33141 |
MARCEL ZAKRZEWICZ | Managing Member | 1876 Galleon St, NORTH BAY VILLAGE, FL, 33141 |
MARTINEZ STELLA | Comp | 1876 Galleon St, NORTH BAY VILLAGE, FL, 33141 |
CAULI FRANCESCO I | Agent | 1876 Galleon St, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 1876 Galleon St, MIAMI, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1876 Galleon St, MIAMI, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1876 Galleon St, MIAMI, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | CAULI, FRANCESCO IGNAZIO | - |
LC NAME CHANGE | 2015-04-30 | ORANGEBLUE HOTELS & RESORTS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State