Search icon

THE ORLANDO LAW FIRM P.L.L.C. - Florida Company Profile

Company Details

Entity Name: THE ORLANDO LAW FIRM P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ORLANDO LAW FIRM P.L.L.C. 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: 01 Oct 2018 (7 years ago)
Document Number: L10000106661
FEI/EIN Number 273670818

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

Address: 278 WILSHIRE BLVD., CASSELBERRY, FL, 32707, US
Mail Address: 278 WILSHIRE BLVD., CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANO ENEID Manager 278 WILSHIRE BLVD., CASSELBERRY, FL, 32707
Bano Eneid Agent 278 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 278 WILSHIRE BLVD., CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 278 WILSHIRE BLVD., CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-03-28 278 WILSHIRE BLVD., CASSELBERRY, FL 32707 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 Bano, Eneid -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-02-02 THE ORLANDO LAW FIRM P.L.L.C. -
LC AMENDMENT AND NAME CHANGE 2010-11-05 BANO LAW FIRM P.L. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-30
LC Name Change 2017-02-02
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State