Search icon

ORLANDO FLASHDANCERS LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO FLASHDANCERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO FLASHDANCERS 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: 05 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000103753
FEI/EIN Number 273602871

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

Address: 2201 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 2201 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KEITH R.E. Manager 3691 STATE ROAD 580, OLDSMAR, FL, 34677
BEASLEY RANDY Agent 2201 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044788 FLASHDANCER EXPIRED 2014-05-06 2019-12-31 - 2201 S. ORANGE BLOSSOM TRIAL, ORLANDO, FL, 32805
G11000100895 FLASHDANCER EXPIRED 2011-10-13 2016-12-31 - 2201 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2201 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000276911 ACTIVE 2014-SC-6226 ORANGE COUNTY COURT CLERK 2014-09-24 2025-08-13 $3,011.87 BROADCAST MUSIC, INC., 10 MUSIC SQUARE EAST, NASHVILLE, TN, 37203

Court Cases

Title Case Number Docket Date Status
KEITH R.E. JOHNSON AND KREJ LEASING, INC. VS AKEEFE GARRETT AND ORLANDO FLASHDANCERS, LLC 5D2019-3170 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-01414-O

Parties

Name KREJ LEASING, INC.
Role Appellant
Status Active
Name Keith R.E. Johnson
Role Appellant
Status Active
Representations Steven G. Mason, Shyam N. Dixit, THOMAS C. LITTLE, Robert L. Vessel
Name ORLANDO FLASHDANCERS LLC
Role Appellee
Status Active
Name Akeefe Garrett
Role Appellee
Status Active
Representations Jeremy Markman
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith R.E. Johnson
Docket Date 2019-11-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN G. MASON 842508
On Behalf Of Keith R.E. Johnson
Docket Date 2019-10-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-11-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Akeefe Garrett
Docket Date 2019-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Keith R.E. Johnson
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/28/19
On Behalf Of Keith R.E. Johnson
Docket Date 2020-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions ~ 12/6 MOT FOR SANCTIONS DENIED, APPEAL DISMISSED
Docket Date 2020-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 907 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-01-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Keith R.E. Johnson
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Keith R.E. Johnson
Docket Date 2019-12-06
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Akeefe Garrett
Docket Date 2019-12-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS/RELINQUISH JURISDICTION
Docket Date 2019-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN G. MASON 842508
On Behalf Of Keith R.E. Johnson

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-25
ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2012-03-07
LC Amendment 2012-02-13
ANNUAL REPORT 2011-03-15
Florida Limited Liability 2010-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State