Search icon

DRESSMAKER OF EAST ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: DRESSMAKER OF EAST ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRESSMAKER OF EAST ORLANDO 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 23 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L14000041518
FEI/EIN Number 36-3344147

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

Address: 2345 E Michigan Street, ORLANDO, FL, 32806, US
Mail Address: 2345 E Michigan Street, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO EDITH Y Manager 2345 E Michigan Street, ORLANDO, FL, 32806
PORTILLO EDITH Y Agent 2345 E Michigan Street, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129139 DRESSMAKER OF EAST ORLANDO EXPIRED 2016-12-01 2021-12-31 - 3302-B S CONWAY RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2345 E Michigan Street, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-06-26 2345 E Michigan Street, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2345 E Michigan Street, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2016-04-04 PORTILLO, EDITH Y -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-04
Florida Limited Liability 2014-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State