Search icon

ORANGE AVE CONSULTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORANGE AVE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000134994
FEI/EIN Number 46-3723797
Address: 1500 Park Center Drive, Orlando, FL, 32835, US
Mail Address: 1500 Park Center Drive, Orlando, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JEFFREY G Manager 1500 Park Center Drive, Orlando, FL, 32835
Cannon Jeffrey G Agent 1500 Park Center Drive, Orlando, FL, 32835

National Provider Identifier

NPI Number:
1700209400

Authorized Person:

Name:
MR. JEFF CANNON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3217328440

Form 5500 Series

Employer Identification Number (EIN):
463723797
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112996 ORANGE AVE MEDICAL GROUP EXPIRED 2016-10-18 2021-12-31 - 2106 N. ORANGE AVE., STE. 100, ORLANDO, FL, 32804
G15000087487 PODIATRY PLUS EXPIRED 2015-08-25 2020-12-31 - 110 POND COURT SUITE 102, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1500 Park Center Drive, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-01-31 1500 Park Center Drive, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Cannon, Jeffrey G -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1500 Park Center Drive, Orlando, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000001283 ACTIVE 2020-CA-001254-O ORANGE COUNTY, FL CIRCUIT 2020-12-21 2026-01-05 $97,127.45 CENTENNIAL BANK, 1953 THOMASVILLE RD., TALLAHASSEE, FL 32303
J20000187563 ACTIVE 35 2019 CA 002216 LAKE CO 2019-11-14 2025-04-01 $1,400,000.00 NFS LEASING, INC, 900 CUMMINGS CENTER, SUITE 226-U, BEVERLY, MA 01915
J24000742880 ACTIVE 35-2019-CA-002216 LAKE CTY CIR CT 5TH JUD CIR 2019-11-14 2029-11-26 $1,400,000.00 NFS LEASING, INC., 900 CUMMINGS CENTER SUITE 226-U, BEVERLY, MA 01915
J18000037424 LAPSED 2017CA 001564 0000 00 POLK CO. 2018-01-05 2023-01-31 $78,620.82 DAUPHINE R. GILES, MD, PO BOX 5013, LAKELAND, FLORIDA 33807

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State