Search icon

WALTER L. ORANGE, LLC - Florida Company Profile

Company Details

Entity Name: WALTER L. ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER L. 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: 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000005890
FEI/EIN Number 47-2919003

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

Address: 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL, 33067, US
Mail Address: 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORANGE WALTER L Authorized Member 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL, 33067
ORANGE WALTER L Manager 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL, 33067
Orange Karla Manager 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL, 33067
Burton Andre S Agent 4310 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 Burton, Andre S -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-04-28 6153 NW 53RD CIRCLE, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 4310 Sheridan Street, Suite #202, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State