Entity Name: | 600 ORLANDO AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
600 ORLANDO AVE, 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: | 31 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2022 (3 years ago) |
Document Number: | L14000170414 |
FEI/EIN Number |
38-3943167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225, US |
Mail Address: | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
PARKS ROBERT IIII | Manager | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225 |
MACMAHON DOUGLAS M | Manager | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225 |
ROBERTSON JOHN D | Manager | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX, 75225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | CAPITOL CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX 75225 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 8214 WESTCHESTER DRIVE, SUITE 550, DALLAS, TX 75225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-03-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State