Search icon

ORIGUY LLC - Florida Company Profile

Company Details

Entity Name: ORIGUY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGUY 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L10000001455
FEI/EIN Number 300598760

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

Address: 11566 Gorham Drive, COOPER-CITY, FL, 33026, US
Mail Address: 11566 Gorham Drive, COOPER-CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUR-LAVIE BOAZ Manager 11566 Gorham Drive, COOPER-CITY, FL, 33026
GUR-LAVIE SIGAL Manager 11566 Gorham Drive, COOPER-CITY, FL, 33026
GUR-LAVIE BOAZ Agent 11566 Gorham Drive, COOPER-CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 11566 Gorham Drive, COOPER-CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 11566 Gorham Drive, COOPER-CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2016-01-08 11566 Gorham Drive, COOPER-CITY, FL 33026 -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 GUR-LAVIE, BOAZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-08
REINSTATEMENT 2015-01-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State