Search icon

ORNERO, LLC - Florida Company Profile

Company Details

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

ORNERO, 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: 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: 07 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L10000037628
FEI/EIN Number 272308880

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

Address: 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL, 33060, US
Mail Address: 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT PATRICIA A Manager 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL, 33060
PIRE JOAQUIN Secretary 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL, 33060
Pire Joaquin Agent 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL, 33060
PIRE IGNACIO J Manager 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Pire-Schmidt, Eleonora -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-04-10 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Pire , Joaquin -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 900 NE 3RD ST - POMPANO BEACH, CORAL SPRINGS, FL 33060 -
LC AMENDMENT 2016-12-01 - -
LC ARTICLE OF CORRECTION 2010-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-20
LC Amendment 2016-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State