Search icon

ORLANDO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO INVESTMENTS 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: 15 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L14000112135
FEI/EIN Number 61-1741711

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

Address: 2400 ROBERT RANCH RD, PLANT CITY, FL, 33566, US
Mail Address: 2400 ROBERT RANCH RD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERAMERICAN CORPORATE SERVICES LLC Agent -
KAST CHRISTIAN Manager 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
KAST PRETT ANDREA Manager 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
PRETT WEBER PAMELA Manager 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136352 RAMADA ORLANDO FLORIDA MALL EXPIRED 2017-12-13 2022-12-31 - C/O RIST PROPERTIES, LLC, 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
G17000104120 HAMPTON INN FLORIDA MALL EXPIRED 2017-09-19 2022-12-31 - C/O RIST PROPERTIES. LLC, 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-26 ORLANDO INVESTMENTS LLC -
REINSTATEMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 INTERAMERICAN CORPORATE SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-07-15

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115875.89

Date of last update: 02 Jun 2025

Sources: Florida Department of State