Search icon

ORANGE GROOVE, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE GROOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE GROOVE, 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: 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: 07 Dec 2011 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Sep 2017 (8 years ago)
Document Number: L11000138250
FEI/EIN Number NOT APPLICABLE

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

Address: 9611 Lake Douglas PL., Orlando, FL, 32817, US
Mail Address: 9611 Lake Douglas PL., Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISHAM AHMED HAMZA MMGR Manager 9611 Lake Douglas PL., Orlando, FL, 32817
ALEXANDER ANTHONY Manager 9611 LAKE DOUGLAS PL, ORLANDO, FL, 32817
Abdelsamad Mohamad Tarek G Manager #10 Mohamed Darwish Aldib St. Rushady, Alexandria Egypt., FL
Elgebealy Mohamed AMGR Manager 9611 Lake Douglas PL., Orlando, FL, 32817
HISHAM AHMED HAMZA M Agent 9611 Lake Douglas PL., Orlando, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 9611 Lake Douglas PL., Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 9611 Lake Douglas PL., Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2020-03-19 HISHAM, AHMED HAMZA MOSTAFA -
CHANGE OF MAILING ADDRESS 2020-03-19 9611 Lake Douglas PL., Orlando, FL 32817 -
LC STMNT OF AUTHORITY 2017-09-13 - -
LC AMENDMENT 2017-09-13 - -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-30
CORLCAUTH 2017-09-13
LC Amendment 2017-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State