Entity Name: | ORLYE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLYE 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: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 29 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L14000051980 |
FEI/EIN Number |
61-1733894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5728 Major Blvd, Orlando, FL, 32819, US |
Mail Address: | 5728 Major Blvd, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUSA & ASSOC | Agent | 5728 Major Blvd, Orlando, FL, 32819 |
PEREIRA JOICE M | Manager | Rua Desembargador Mamede 62, Sao Paulo, Sp, 01444030 |
MICALES LUIGI | Authorized Member | ALAMEDA FERNAO CARDIM, 140, SAO PAULO, 01430020 |
MICALES MAIRA L V | Authorized Member | ALAMEDA FERNAO CARDIM, 140, SAO PAULO, 01430020 |
NIRO MARIANA | Manager | 761 GLENDRIDGE DR, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | SOUSA & ASSOC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 5728 Major Blvd, Ste 309, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 5728 Major Blvd, Ste 309, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 5728 Major Blvd, Ste 309, Orlando, FL 32819 | - |
LC AMENDMENT | 2014-08-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-29 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
LC Amendment | 2014-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State