Entity Name: | ORANGE DOOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE DOOR 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: | 23 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000058992 |
FEI/EIN Number |
46-2683689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 S Federal Highway, Boca Raton, FL, 33432, US |
Mail Address: | 146 S Federal Highway, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBEIRO NETO MARIO B | Authorized Member | 146 S Federal Highway, Boca Raton, FL, 33432 |
CSG CAPITAL SERVICES GROUP LLC | Agent | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 146 S Federal Highway, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 146 S Federal Highway, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BCH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | CSG CAPITAL SERVICES GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State