Entity Name: | ORLANDO OUTDOOR FURNITURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO OUTDOOR FURNITURE, 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: | 07 Sep 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L11000102055 |
FEI/EIN Number |
453322791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3365 Marsili Ave, New Smyrna Beach, FL, 32168, US |
Mail Address: | 3365 Marsili Ave, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK TOBY | President | 3365 Marsili Ave, New Smyrna Beach, FL, 32168 |
Clark Toby | Agent | 3365 Marsili Ave, New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012586 | ORLANDO OUTDOOR FURNITURE | EXPIRED | 2016-02-03 | 2021-12-31 | - | 3365 MARSILI AVE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 3365 Marsili Ave, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2016-07-05 | 3365 Marsili Ave, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-05 | 3365 Marsili Ave, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | Clark, Toby | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-07-05 |
AMENDED ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-10-30 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State