Search icon

1301 - 1317 ORANGE LLC - Florida Company Profile

Company Details

Entity Name: 1301 - 1317 ORANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1301 - 1317 ORANGE 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: 22 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L14000165616
FEI/EIN Number 47-2231882

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

Mail Address: 8036 plantation lakes dr, port saint lucie, FL, 34986, US
Address: 1301 orange ave, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNDU RAMESH C Manager 8036 plantation lakes dr, port saint lucie, FL, 34986
KUNDU RAMESH C owne 8036 plantation lakes dr, port saint lucie, FL, 34986
Ghosh Shima owne 8036 plantation lakes dr, port saint lucie, FL, 34986
1301 TO 1317 orange llc Agent 8036 plantation lakes dr, port saint lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8036 plantation lakes dr, port saint lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-04-13 1301 orange ave, FT. PIERCE, FL 34950 -
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 1301 orange ave, FT. PIERCE, FL 34950 -
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 1301 TO 1317 orange llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State