Search icon

ORANGE BLOSSOM MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE BLOSSOM MEDIA GROUP, 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 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L13000057593
FEI/EIN Number 46-1613983

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

Address: 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898, US
Mail Address: 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLEY CARRIE ANNE D Manager 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898
Ingley Roger AJr. Manager 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898
INGLEY ROGER AJr. Agent 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 INGLEY, ROGER A, Jr. -
LC NAME CHANGE 2021-02-11 ORANGE BLOSSOM MEDIA GROUP, LLC -
LC AMENDED AND RESTATED ARTICLES 2013-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2013-05-07 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 1616 S. HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
LC Name Change 2021-02-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State