Search icon

EMPIRE PIPE ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE PIPE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE PIPE ORLANDO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2015 (10 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L15000091312
FEI/EIN Number 20-5330433

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

Address: 2260 OLD LAKE MARY ROAD, Sanford, FL, 32771, US
Mail Address: 2301 ALTON ROAD, BIRMINGHAM, AL, 35210, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
EMPIRE PIPE & SUPPLY COMPANY, INC. Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 2260 OLD LAKE MARY ROAD, Sanford, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2018-01-24 EMPIRE PIPE ORLANDO, LLC -
CHANGE OF MAILING ADDRESS 2018-01-24 2260 OLD LAKE MARY ROAD, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-01-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONVERSION 2015-05-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000095562. CONVERSION NUMBER 500000151765

Documents

Name Date
LC Voluntary Dissolution 2021-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-08
Florida Limited Liability 2015-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State