Entity Name: | ORLANDO VOICE AND DATA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO VOICE AND DATA 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. |
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: | 04 Nov 2010 (14 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L10000114879 |
FEI/EIN Number |
452814062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 W new England Avenue, Suite 211, WINTER PARK, FL, 32789, US |
Mail Address: | 444 W new England Avenue, Suite 211, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOWALCHUK DAVID R | Auth | 444 W new England Avenue, WINTER PARK, FL, 32789 |
JALBERT ANDREW | Auth | 444 W new England Avenue, WINTER PARK, FL, 32789 |
JALBERT DENA | Chief Executive Officer | 444 W new England Avenue, WINTER PARK, FL, 32789 |
JALBERT DENA | Agent | 444 W New England Avenue, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 444 W New England Avenue, Suite 211, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 444 W new England Avenue, Suite 211, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 444 W new England Avenue, Suite 211, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | JALBERT, DENA | - |
LC AMENDMENT | 2017-12-06 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-09 |
LC Amendment | 2017-12-06 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State