Search icon

ORANGE PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE PROPERTY GROUP, 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: 27 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000137134
FEI/EIN Number NOT APPLICABLE

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

Address: 11531 Newell Drive, Port Richey, FL, 34668, US
Mail Address: 11531 Newell Drive, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCABE RON Managing Member 11531 Newell Drive, Port Richey, FL, 34668
McCabe Ron Agent 11531 Newell Drive, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 11531 Newell Drive, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2022-04-03 11531 Newell Drive, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 11531 Newell Drive, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2021-05-31 McCabe, Ron -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-03-04
AMENDED ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State