Search icon

ORLANDO INFORMER, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO INFORMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ORLANDO INFORMER, 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: 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: 22 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: L15000011904
FEI/EIN Number 47-4468267

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

Address: 9924 UNIVERSAL BLVD, #224-125, Orlando, FL 32819
Mail Address: 9924 UNIVERSAL BLVD, #224-125, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORLANDO INFORMER 401(K) PLAN 2023 474468267 2024-05-15 ORLANDO INFORMER 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561500
Sponsor’s telephone number 9544393660
Plan sponsor’s address 7749 MINUTEMEN LOOP, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ORLANDO INFORMER 401(K) PLAN 2022 474468267 2023-05-27 ORLANDO INFORMER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561500
Sponsor’s telephone number 9544393660
Plan sponsor’s address 11843 PRINCE GEORGE WAY, ORLANDO, FL, 32836

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ORLANDO INFORMER 401(K) PLAN 2021 474468267 2022-05-19 ORLANDO INFORMER 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561500
Sponsor’s telephone number 9544393660
Plan sponsor’s address 11843 PRINCE GEORGE WAY, ORLANDO, FL, 32836

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRICKLAND, WILLIAM T, III Authorized Member 9924 UNIVERSAL BLVD, #224-125 Orlando, FL 32819
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 9924 UNIVERSAL BLVD, #224-125, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-04-24 9924 UNIVERSAL BLVD, #224-125, Orlando, FL 32819 -
LC STMNT OF RA/RO CHG 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-24
CORLCRACHG 2022-10-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State