Entity Name: | ORELLANA MASONRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORELLANA MASONRY 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: | 19 Oct 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000119418 |
FEI/EIN Number |
453626717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 Post Plant Rd, quincy, FL, 32352, US |
Mail Address: | 1171 Post Plant Rd, quincy, FL, 32352, US |
ZIP code: | 32352 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORELLANA LUIS | Managing Member | POST OFFICE BOX 532, GREENSBORO, FL, 32330 |
ORELLANA LUIS | Agent | 1171 Post Plant Rd., quincy, FL, 32352 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 1171 Post Plant Rd., quincy, FL 32352 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 1171 Post Plant Rd, quincy, FL 32352 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 1171 Post Plant Rd, quincy, FL 32352 | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | ORELLANA, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-24 |
REINSTATEMENT | 2016-10-04 |
Reinstatement | 2015-09-10 |
REINSTATEMENT | 2013-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State