Search icon

SOUTH ORLANDO PARTNERS, LLC

Company Details

Entity Name: SOUTH ORLANDO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2015 (9 years ago)
Document Number: L10000057190
FEI/EIN Number 273166384
Address: 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811
Mail Address: 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VALBH ANIL Agent 5353 CONROY ROAD, ORLANDO, FL, 32811

Manager

Name Role Address
VALBH ANIL Manager 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020144 HAMPTON INN FLORIDA MALL EXPIRED 2012-02-28 2017-12-31 No data 5353 CONROY ROAD,SUITE 200, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-09-17 SOUTH ORLANDO PARTNERS, LLC No data
LC AMENDMENT 2010-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2010-11-18 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2010-11-18 VALBH, ANIL No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-18 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07
LC Amendment and Name Change 2015-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State