Search icon

EAST ORLANDO DETAIL LLC - Florida Company Profile

Company Details

Entity Name: EAST ORLANDO DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST ORLANDO DETAIL 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000085901
FEI/EIN Number 46-0566671

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

Address: 9007 notchwood court, ORLANDO, FL, 32825, US
Mail Address: 9007 notchwood court, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNSTEIN SEAN Managing Member 9007 notchwood court, ORLANDO, FL, 32825
BROWNSTEIN SEAN Agent 9007 notchwood court, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 9007 notchwood court, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-06-10 9007 notchwood court, ORLANDO, FL 32825 -
REINSTATEMENT 2020-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 9007 notchwood court, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-13 BROWNSTEIN, SEAN -
REINSTATEMENT 2018-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000324651 ACTIVE 1000000892313 ORANGE 2021-06-21 2041-06-30 $ 4,702.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000801785 TERMINATED 1000000849262 ORANGE 2019-12-03 2039-12-11 $ 95.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000147080 TERMINATED 1000000815749 ORANGE 2019-02-14 2039-02-27 $ 1,793.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000664029 TERMINATED 1000000797328 ORANGE 2018-09-14 2038-09-26 $ 1,082.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-06-10
REINSTATEMENT 2018-08-13
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State