Entity Name: | OVERRICE, "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
OVERRICE, "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: | 23 Aug 2011 (14 years ago) |
Document Number: | L11000096832 |
FEI/EIN Number |
45-3112085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1037 Herman avenue, Orlando, FL 32803 |
Mail Address: | 1037 Herman avenue, Orlando, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAONER, JOEL C | Agent | 1037 Herman avenue, Orlando, FL 32803 |
PAONER, JOEL C | Owner | 1037 Herman avenue, Orlando, FL 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 1037 Herman avenue, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2018-05-03 | 1037 Herman avenue, Orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 1037 Herman avenue, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | PAONER, JOEL C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000775658 | ACTIVE | 1000001018632 | SEMINOLE | 2024-11-27 | 2044-12-11 | $ 31,108.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000129779 | ACTIVE | 1000000880578 | SEMINOLE | 2021-03-16 | 2041-03-24 | $ 3,573.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State