Search icon

NVBH ORANGE #2, LLC - Florida Company Profile

Company Details

Entity Name: NVBH ORANGE #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NVBH ORANGE #2, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000008956
FEI/EIN Number 47-3290524

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

Address: 4311 E COLONIAL DR, ORLANDO, FL 32803
Mail Address: 4311 E COLONIAL DR, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NVBH ORANGE, LLC Authorized Member
JOSE MAURICIO BELLO, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026199 FUDDRUCKERS #2 EXPIRED 2015-03-12 2020-12-31 - 6010 NW 99 AVENUE, UNIT 100, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 4311 E COLONIAL DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-03-28 4311 E COLONIAL DR, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-04-05 JOSE MAURICIO BELLO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1290 WESTON ROAD, SUITE 220, WESTON, FL 33326 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-10-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-05
Florida Limited Liability 2015-01-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State