Search icon

ORANGE RIVER CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE RIVER CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE RIVER CAPITAL 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: 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: 18 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: L12000067449
FEI/EIN Number 90-0848396

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

Address: 3048 S Atlantic Ave #95, Daytona Beach Shores, FL, 32118, US
Mail Address: 3048 S Atlantic Ave #95, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK E. GARY Manager 3048 S Atlantic Ave #95, Daytona Beach Shores, FL, 32118
COOK E. GARY Agent 3048 S Atlantic Ave #95, Daytona Beach Shores, FL, 32118
COOK ENTERPRISES, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 3048 S Atlantic Ave #95, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-01-30 3048 S Atlantic Ave #95, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3048 S Atlantic Ave #95, Daytona Beach Shores, FL 32118 -
LC NAME CHANGE 2012-05-22 ORANGE RIVER CAPITAL HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State