Entity Name: | 7999 ORANGE BLOSSOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7999 ORANGE BLOSSOM, 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: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | L13000156725 |
FEI/EIN Number |
46-4116077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225, US |
Mail Address: | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACMAHON DOUGLAS M | Manager | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225 |
PARKS ROBERT IIII | Manager | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | CAPITOL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2022-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX 75225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX 75225 | - |
LC AMENDMENT | 2014-02-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-03-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State