Search icon

ORLYE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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