Search icon

ORLANDO APPAREL LLC

Company Details

Entity Name: ORLANDO APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L14000195871
FEI/EIN Number 47-2550128
Address: 6422 MILNER BLVD, ORLANDO, FL, 32809, US
Mail Address: 6422 MILNER BLVD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DODDS NATHAN C Agent 6422 MILNER BLVD, ORLANDO, FL, 32809

Authorized Member

Name Role Address
DODDS NATHAN C Authorized Member 6422 MILNER BLVD, ORLANDO, FL, 32809
JACKOWSKI JOSEPH G Authorized Member 6422 MILNER BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 6422 MILNER BLVD, SUITE 103, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2015-01-11 6422 MILNER BLVD, SUITE 103, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 6422 MILNER BLVD, SUITE 103, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114551 ACTIVE 1000000980367 ORANGE 2024-02-12 2044-02-28 $ 2,112.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000179269 ACTIVE 1000000917878 ORANGE 2022-03-15 2032-04-13 $ 557.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State