Search icon

ORELLANA MASONRY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ORELLANA LUIS Managing Member POST OFFICE BOX 532, GREENSBORO, FL, 32330
ORELLANA LUIS Agent 1171 Post Plant Rd., quincy, FL, 32352

Events

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 - -

Documents

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