Search icon

ORANGE IMPORTS LLC

Company Details

Entity Name: ORANGE IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000071734
FEI/EIN Number 273011522
Address: 600 5TH AVE S, #106, NAPLES, FL, 34102, US
Mail Address: 600 5TH AVE S, #106, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
MELANSON LAW PA Agent

Manager

Name Role Address
OUIMETTE VANESSA Manager 4315 11TH ST W, LEHIGH ACRES, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076858 GALLERY O EXPIRED 2010-08-20 2015-12-31 No data 600 5TH AVE S, #106, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 600 5TH AVE S, #106, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2011-03-03 600 5TH AVE S, #106, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2011-03-03 MELANSON LAW PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 1412 ROYAL PALM SQUARE BLVD, 122, FORT MYERS, FL 33919 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000714135 LAPSED 15-CA-000003 COLLIER COUNTY CIRCUIT COURT 2015-04-08 2020-06-29 $88,994.78 CRF BUILDING 600 LIMITED PARTNERSHIP, 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD 21209
J13000976986 TERMINATED 1000000508205 COLLIER 2013-05-09 2023-05-22 $ 749.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-03-03
Florida Limited Liability 2010-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State