Search icon

ORCHARD APPLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ORCHARD APPLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORCHARD APPLE HOLDINGS, 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: 01 Nov 2011 (13 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L11000124117
FEI/EIN Number 46-1289223

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL, 32904, US
Mail Address: 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABLONSKI SCOTT R Authorized Member 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL, 32904
Jablonski Nicole K Authorized Person 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL, 32904
JABLONSKI SCOTT RESQ. Agent 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-22 - -
LC AMENDMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2016-08-29 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2016-08-29 JABLONSKI, SCOTT R, ESQ. -
LC AMENDMENT 2014-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 2903 W. NEW HAVEN AVE. #462, MELBOURNE, FL 32904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-29
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-01
LC Amendment 2014-08-18
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State