Search icon

ORLANDO FIRST LAND PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO FIRST LAND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO FIRST LAND PARTNERS, 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: 05 May 2011 (14 years ago)
Date of dissolution: 10 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L11000053460
FEI/EIN Number 452297908

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

Address: 4501 SHIRLEY AVE., JACKSONVILLE, FL, 32210, US
Mail Address: P O BOX 17723, JACKSONVILLE, FL, 32245, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114212313 2011-06-15 2012-07-31 3599 UNIVERSITY BLVD S, SUITE 1000, JACKSONVILLE, FL, 322164252, US 1561 W FAIRBANKS AVE, SUITE 100, WINTER PARK, FL, 327894678, US

Contacts

Phone +1 904-309-8680
Fax 9043455841
Phone +1 407-478-4920
Fax 4074784921

Authorized person

Name SHYAM B PARYANI
Role DIRECTOR
Phone 9043098680

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Goffman Jeffrey A Manager 2865 East Coast Hwy, Corona del Mar, CA, 92625
Ingersoll Grant Auth 2865 East Coast Highway, Corona del Mar, CA, 92625
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-10 - -
LC STMNT OF RA/RO CHG 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1201 HAYS STREET, STE 1800, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-25 4501 SHIRLEY AVE., JACKSONVILLE, FL 32210 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
CORLCRACHG 2015-10-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
LC Amendment 2012-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State