Search icon

ORLANDO VENTURE PARTNERS, LLC - Florida Company Profile

Company Details

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

ORLANDO VENTURE PARTNERS, 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: 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: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L14000088178
FEI/EIN Number 47-1008764

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

Address: 635 Century Point, Lake Mary, FL, 32746, US
Mail Address: 1237 CENTRAL PARK DRIVE, O'FALLON, MO, 62269, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKBANI SAL Manager 1237 CENTRAL PARK DRIVE, O'FALLON, IL, 62269
Hecker James Agent 635 Century Point, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089646 GATEWAY CLASSIC CARS OF ORLANDO ACTIVE 2014-09-02 2029-12-31 - 635 CENTURY POINT, STE 101, LAKE MARY, FL, 32746
G14000053761 GATEWAY CLASSIC CARS ACTIVE 2014-06-04 2029-12-31 - 635 CENTURY POINT, STE 101, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Hecker, James -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 635 Century Point, Suite 101, Lake Mary, FL 32746 -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 635 Century Point, Suite 101, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State