Search icon

ORLANDO PROPERTIES RENTAL AND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO PROPERTIES RENTAL AND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO PROPERTIES RENTAL AND MANAGEMENT, 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: 14 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: L15000065065
FEI/EIN Number 47-3745276

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

Address: 1713 MEADOW POND WAY, ORLANDO, FL, 32824, US
Mail Address: 1713 MEADOW POND WAY, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUCIANA Authorized Member 1713 MEADOW POND WAY, ORLANDO, FL, 32824
MARTINEZ LUCIANA Agent 1713 MEADOW POND WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1713 MEADOW POND WAY, ORLANDO, FL 32824 -
LC AMENDMENT 2022-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 1713 MEADOW POND WAY, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-08-17 1713 MEADOW POND WAY, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2020-02-27 MARTINEZ, LUCIANA -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-09-26 ORLANDO PROPERTIES RENTAL AND MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000099242 TERMINATED 1000000945380 POLK 2023-03-01 2043-03-08 $ 2,117.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000099267 TERMINATED 1000000945382 LAKE 2023-02-27 2043-03-08 $ 5,121.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
LC Amendment 2022-05-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Reg. Agent Resignation 2016-09-26
LC Amendment and Name Change 2016-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State