Entity Name: | ORLANDO UPTOWN SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO UPTOWN SUITES, 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: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L12000012027 |
FEI/EIN Number |
45-4443733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 3270, WINDERMERE, FL, 34786, US |
Address: | 118 E. JEFFERSON ST., SUITE 200, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chavez Maria | Manager | PO BOX 3270, WINDERMERE, FL, 34786 |
RAHBARIAN ARMAN | Manager | PO BOX 3270, WINDERMERE, FL, 34786 |
COAST TO COAST MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 118 E. JEFFERSON ST., SUITE 200, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 118 E. JEFFERSON ST., SUITE 200, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 118 E. JEFFERSON ST., SUITE 200, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | COAST TO COAST MANAGEMENT | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State