Search icon

ORION 53, LLC - Florida Company Profile

Company Details

Entity Name: ORION 53, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORION 53, 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: 12 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L10000106618
FEI/EIN Number 273676421

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

Address: 2552 Old Grove Lane, Paso Robles, CA, 93446, US
Mail Address: 2552 Old Grove Lane, Paso Robles, CA, 93446, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER WILLIAMS PROPERTY MANAGEMENT, INC. Agent -
Pignaz Ross R Manager 2552 Old Grove Lane, Paso Robles, CA, 93446
Pignaz Pamela Manager 2552 Old Grove Lane, Paso Robles, CA, 93446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 26 Office Park Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-12 2552 Old Grove Lane, Paso Robles, CA 93446 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2552 Old Grove Lane, Paso Robles, CA 93446 -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 Walter Williams Property Management Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-29
REINSTATEMENT 2015-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State