Search icon

ORIGINATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ORIGINATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINATION SERVICES 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: 13 Oct 2010 (15 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L10000106763
FEI/EIN Number 273668512

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

Address: 6996 PIAZZA GRANDE AVE., SUITE 311, ORLANDO, FL, 32835, US
Mail Address: Marcus Myers, P.A., 1515 Park Center Drive, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ROBERT M Managing Member 11442 LAKE BUTLER BOULEVARD, WINDERMERE, FL, 34786
MARCUS & MYERS, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF MAILING ADDRESS 2017-07-27 6996 PIAZZA GRANDE AVE., SUITE 311, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2017-07-27 Marcus Myers, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 Marcus Myers, 1515 Park Center Drive, Suite 2G, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 6996 PIAZZA GRANDE AVE., SUITE 311, ORLANDO, FL 32835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State