Entity Name: | 405 NORTH ORANGE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
405 NORTH ORANGE STREET, 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: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000051787 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2059 N Pointe Alexis Drive, Tarpon Springs, FL, 34689, US |
Mail Address: | 2059 N Pointe Alexis Drive, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loiacano Christina M | Owne | 2059 N Pointe Alexis Drive, Tarpon Springs, FL, 34689 |
LOIACANO CHRISTINA | Agent | 2059 N Pointe Alexis Drive, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2059 N Pointe Alexis Drive, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 2059 N Pointe Alexis Drive, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 2059 N Pointe Alexis Drive, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | LOIACANO, CHRISTINA | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
Florida Limited Liability | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State