Search icon

WEST ORLANDO REALTY LLC - Florida Company Profile

Company Details

Entity Name: WEST ORLANDO REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST ORLANDO REALTY 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L13000113587
FEI/EIN Number 46-3423614

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

Address: 13796 BRIDGEWATER CROSSINGS BLVD,, Windermere, FL, 34786, US
Mail Address: 13796 BRIDGEWATER CROSSINGS BLVD,, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUEBLER SARAH E Manager 13331 SWANSEA AVE, WINDERMERE, FL, 34786
HUEBLER SARAH E Agent 13331 Swansea Ave, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020100 ASPIRE REALTY PARTNERS EXPIRED 2017-02-23 2022-12-31 - 8815 CONROY-WINDERMERE ROAD #142, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 13796 BRIDGEWATER CROSSINGS BLVD,, SUITE 1120, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-09-18 13796 BRIDGEWATER CROSSINGS BLVD,, SUITE 1120, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 13331 Swansea Ave, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State