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. |
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 |
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 |
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 | - | - |
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