Entity Name: | ORLANDO CONSTRUCTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L14000065312 |
FEI/EIN Number | 46-5462661 |
Address: | 2068 palm view dr, APOPKA, FL 32712 |
Mail Address: | 2068 palm view dr, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND, JOE G, SR. | Agent | 4400 US Highway 17, North, Deland, FL 32720 |
Name | Role | Address |
---|---|---|
HOLLAND, JOE G, SR. | Authorized Member | 4400 US Highway 17, North, Deland, FL 32720 |
Name | Role | Address |
---|---|---|
Holland, Joe Gardner, President | President | 4400 US Highway 17, North, Deland, FL 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 2068 palm view dr, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 2068 palm view dr, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 4400 US Highway 17, North, Deland, FL 32720 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2015-02-04 |
Florida Limited Liability | 2014-04-22 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State