Search icon

CHURCHILL O'REILLY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CHURCHILL O'REILLY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCHILL O'REILLY ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000168245
FEI/EIN Number 47-2329130

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

Address: 632 RIGGS CIRCLE, DAVENPORT, FL, 33897
Mail Address: 632 RIGGS CIRCLE, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL SUSAN Authorized Member 632 Riggs Circle, Davenport, FL, 33897
O'REILLY STUART Authorized Member 632 Riggs Circle, Davenport, FL, 33897
LAVIGNE JAMES RESQ Agent 7380 West Sand Lake Road, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057192 HOMES OF AMERICA MANAGEMENT SECTION G EXPIRED 2016-06-09 2021-12-31 - 632 RIGGS CIRCLE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-08 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 LAVIGNE, JAMES R, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-06-08 7380 West Sand Lake Road, 395, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-06-08
Florida Limited Liability 2014-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State