Search icon

405 NORTH ORANGE STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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