Entity Name: | SOUTH ORLANDO PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH ORLANDO PARTNERS, 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: |
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: | 26 May 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Sep 2015 (10 years ago) |
Document Number: | L10000057190 |
FEI/EIN Number |
273166384
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
VALBH ANIL | Agent | 5353 CONROY ROAD, ORLANDO, FL, 32811 |
VALBH ANIL | Manager | 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811 |
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 | - | 5353 CONROY ROAD,SUITE 200, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2015-09-17 | SOUTH ORLANDO PARTNERS, LLC | - |
LC AMENDMENT | 2010-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-18 | 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2010-11-18 | 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-18 | VALBH, ANIL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-18 | 5353 CONROY ROAD, SUITE 200, ORLANDO, FL 32811 | - |
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 Apr 2025
Sources: Florida Department of State