Search icon

ORANGE SEAL LLC - Florida Company Profile

Company Details

Entity Name: ORANGE SEAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE SEAL 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: 06 Feb 2015 (10 years ago)
Document Number: L15000023164
FEI/EIN Number 30-0856799

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

Address: 7345 WEST SANDLAKE ROAD, ORLANDO, FL, 32819, US
Mail Address: 809 Cabrini Pl, Virginia Beach, VA, 23464, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLASINGH GORDON N Manager 8420 MOREHOUSE DR, ORLANDO, FL, 32836
KOLASINGH GORDON N Agent 8420 MOREHOUSE DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-19 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7345 WEST SANDLAKE ROAD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-01 7345 WEST SANDLAKE ROAD, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State