Entity Name: | NGM ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NGM 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | L14000057928 |
FEI/EIN Number |
46-5376170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | 2400 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REALTY CAPITAL ADVISORS, LLC | Agent | - |
MORGAN NANCY G | Manager | 888 17TH ST NW #215, WASHINGTON, DC, 20006 |
MORGAN DAVID B | Manager | 888 17TH ST NW #215, WASHINGTON, DC, 20006 |
Morgan David S | Vice President | 888 17TH ST NW #215, WASHINGTON, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 2400 Maitland Center Parkway, Ste. 107, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 2400 Maitland Center Parkway, Ste. 107, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 2400 Maitland Center Parkway, Ste. 107, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Realty Capital Advisors LLC | - |
LC AMENDMENT | 2020-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
LC Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State