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. |
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 |
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 |
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 | - | - |
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