Entity Name: | ORTHAZONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORTHAZONE, 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: |
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: | 27 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L11000075063 |
FEI/EIN Number |
452727603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27970 CROWN LAKE BLVD., STE. 2, BONITA SPRINGS, FL, 34135 |
Mail Address: | 27970 CROWN LAKE BLVD., STE. 2, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZONE ENTERPRISES, INC. | Managing Member | - |
RUDNICK JOSHUA D | Agent | 2210 VANDERBILT BEACH ROAD, SUITE 1201, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000074044 | ORTHAZONE.COM | EXPIRED | 2011-07-25 | 2016-12-31 | - | 27970 CROWN LAKE BLVD., SUITE 2, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-01 | 27970 CROWN LAKE BLVD., STE. 2, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2012-10-01 | 27970 CROWN LAKE BLVD., STE. 2, BONITA SPRINGS, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State