Search icon

ORLANDO VOICE AND DATA LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO VOICE AND DATA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 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 45-2814062

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

Address: 444 W new England Avenue, Suite 211, WINTER PARK, FL 32789
Mail Address: 444 W new England Avenue, Suite 211, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALBERT, DENA Agent 444 W New England Avenue, Suite 211, WINTER PARK, FL 32789
KOWALCHUK, DAVID R Authorized Representative 444 W new England Avenue, Suite 211 WINTER PARK, FL 32789
JALBERT, ANDREW Authorized Representative 444 W new England Avenue, WINTER PARK, FL 32789
JALBERT, DENA Chief Executive Officer 444 W new England Avenue, WINTER PARK, FL 32789

Events

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 - -

Documents

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: 23 Feb 2025

Sources: Florida Department of State