Search icon

ORNELA INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ORNELA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORNELA INTERNATIONAL 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: 03 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L14000154673
FEI/EIN Number 47-1997591

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

Address: 9825 Marina Blvd, Boca Raton, FL, 33428, US
Mail Address: 9825 Marina Blvd, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORNELA PAULO S President 9825 Marina Blvd, Boca Raton, FL, 33428
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133919 A MAZE BAKERY & BISTRO EXPIRED 2016-12-13 2021-12-31 - 7517 N STATE ROAD 7, PARKLAND, FL, 33073
G15000110787 SHAPEWEAR STORE EXPIRED 2015-10-30 2020-12-31 - 7517 N STATE ROAD 7, PARKLAND, FL, 33073
G14000120121 OVER FITNESS WEAR EXPIRED 2014-12-02 2019-12-31 - 7517 N STATE ROAD 7, PARKLAND, FL, 33073
G14000120122 MISS PRETTY EXPIRED 2014-12-02 2019-12-31 - 7517 N STATE ROAD 7, PARKLAND, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9825 Marina Blvd, Suite 100, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-06-29 9825 Marina Blvd, Suite 100, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1191 E Newport Center Dr, #103, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000523751 TERMINATED 1000000835697 BROWARD 2019-07-29 2029-07-31 $ 1,037.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State