Search icon

OROSCOS FLOORING DESIGN & RENOVATIONS LIMITED LIABILITY COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: OROSCOS FLOORING DESIGN & RENOVATIONS LIMITED LIABILITY COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OROSCOS FLOORING DESIGN & RENOVATIONS LIMITED LIABILITY COMPANY, L.L.C. 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: 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: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L14000068219
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1402 W Mineral Court, Hernando, FL, 34442, US
Mail Address: 1402 west mineral court, hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROSCO JULIAN Manager 1402 w mineral court, Hernando, FL, 34442
OROSCO JULIAN Agent 1402 w mineral court, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1402 W Mineral Court, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1402 W Mineral Court, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1402 w mineral court, Hernando, FL 34442 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 OROSCO, JULIAN -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-10-22
REINSTATEMENT 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State