Search icon

ORLANDO DREAMS 2013, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO DREAMS 2013, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO DREAMS 2013, 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000110428
FEI/EIN Number 46-3354635

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

Address: 14776 74 AVE, SURREY, BC, V3S 8Y8, CA
Mail Address: 14776 74 AVE, SURREY, BC, V3S 8Y8, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GM SAINI INVESTMENT, LTD. Manager 14776 74 AVE, SURREY, BC, V3S 88
Cipparone Ryan Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 14776 74 AVE, SURREY, BC V3S 8Y8 CA -
CHANGE OF MAILING ADDRESS 2022-01-23 14776 74 AVE, SURREY, BC V3S 8Y8 CA -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 1525 INTERNATIONAL PARKWAY, Suite 1071, LAKE MARY, FL 32746 -
REINSTATEMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 Cipparone, Ryan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-19
LC Amendment 2015-11-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State