ORANGE AVE CONSULTING LLC - Florida Company Profile

Entity Name: | ORANGE AVE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE AVE CONSULTING 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Park Center Drive, Orlando, FL, 32835, US |
Mail Address: | 1500 Park Center Drive, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State