Search icon

ORLANDINI DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: ORLANDINI DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDINI DEVELOPMENT 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: 28 Jan 2015 (10 years ago)
Document Number: L15000022686
FEI/EIN Number 47-3959460

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

Address: 281 PALERMO CIR., FORT MYERS BEACH, FL, 33931, US
Mail Address: 17080 Safety St, 101, Fort Myers, FL, 33908, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDINI JOE President 281 PALERMO CIR., FORT MYERS BEACH, FL, 33931
SUTTER STEVE Vice President 281 PALERMO CIR., FORT MYERS BEACH, FL, 33931
ORLANDINI JOE Agent 281 PALERMO CIR., FORT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011406 ORLANDINI DEVELOPMENT LLC ACTIVE 2015-02-02 2025-12-31 - 281 PALERMO CIR, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 281 PALERMO CIR., FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 281 PALERMO CIR., FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 281 PALERMO CIR., FORT MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State