Search icon

ORCHID EQUITIES GP LLC - Florida Company Profile

Company Details

Entity Name: ORCHID EQUITIES GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORCHID EQUITIES GP 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: 10 Apr 2015 (10 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L15000063506
FEI/EIN Number 36-4812111

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

Address: 1420 Sherbrooke St West, Montreal, Qu, H3G1K5, CA
Mail Address: 1420 Sherbrooke St West, Montreal, Qu, H3G1K5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON SAMUEL Manager 1420 Sherbrooke St West, Montreal, Qu, H3G1K
FEINBERG JEFFREY Agent 4651 SHERIDIAN STREET, UNIT 200, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Holm, Ira -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 10983 blackhawk st, plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 1420 Sherbrooke St West, 601, Montreal, Quebec H3G1K5 CA -
CHANGE OF MAILING ADDRESS 2023-03-08 1420 Sherbrooke St West, 601, Montreal, Quebec H3G1K5 CA -
REGISTERED AGENT NAME CHANGED 2015-04-28 FEINBERG, JEFFREY -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-04-28 ORCHID EQUITIES GP LLC -
LC AMENDED AND RESTATED ARTICLES 2015-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4651 SHERIDIAN STREET, UNIT 200, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State