Search icon

7999 ORANGE BLOSSOM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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