Search icon

ORANGE BOX POWER, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE BOX POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE BOX POWER, 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: 08 Mar 2010 (15 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: L10000025446
FEI/EIN Number 272133044

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

Address: 18981 US HWY 441, Suite # 307, Mt Dora, FL, 32757, US
Mail Address: 18981 US HWY 441, Suite # 307, Mt Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIFIELD GREGORY A Manager 18981 US HWY 441, Mt Dora, FL, 32757
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 18981 US HWY 441, Suite # 307, Mt Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 15450 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-07-12 18981 US HWY 441, Suite # 307, Mt Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2023-07-12 INCORPORATING SERVICES, LTD. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-06
Reg. Agent Change 2013-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State