Search icon

ORLANDO IRISH, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO IRISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO IRISH, 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 07 Jun 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: L14000053558
Address: 8278 UNIVERSAL BLVD, ORLANDO, FL, 32819, US
Mail Address: 130 PASADENA PL, ORLANDO, FL, 32803
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVERMAN DAVID K Managing Member 3006 MELINA CT., BENSALEM, PA, 19020
LABRET STEVEN M Agent 130 PASADENA PL, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122589 MCFADDEN'S EXPIRED 2014-12-08 2019-12-31 - 8278 UNIVERSAL BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-06-07 - -
LC REVOCATION OF DISSOLUTION 2015-12-14 - -
VOLUNTARY DISSOLUTION 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2014-07-31 LABRET, STEVEN M -
LC AMENDMENT 2014-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-31 130 PASADENA PL, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-31 8278 UNIVERSAL BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-07-31 8278 UNIVERSAL BLVD, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000616767 TERMINATED 1000000720888 ORANGE 2016-08-26 2026-09-15 $ 1,737.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-06-07
Reg. Agent Resignation 2016-01-04
LC Revocation of Dissolution 2015-12-14
VOLUNTARY DISSOLUTION 2015-11-17
ANNUAL REPORT 2015-02-01
LC Amendment 2014-07-31
Florida Limited Liability 2014-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State