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