Search icon

EAST ORLANDO REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EAST ORLANDO REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST ORLANDO REAL ESTATE HOLDINGS, 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: 15 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: L15000103379
FEI/EIN Number 47-4293894

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

Address: 12226 CORPORATE BLVD, STE 142-235, ORLANDO, FL, 32817, US
Mail Address: 12226 CORPORATE BLVD, STE 142-235, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX BRADLEY P Authorized Member 12226 CORPROATE BLVD STE 142-235, ORLANDO, FL, 32817
COX LIHUA D Authorized Member 12226 CORPORATE BLVD STE 142-235, ORLANDO, FL, 32817
ZHANG CHUNWEI Authorized Member 12226 CORPORATE BLVD STE 142-235, ORLANDO, FL, 32817
COX LIHUA D Agent 12226 Corporate Blvd, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 12226 CORPORATE BLVD, STE 142-235, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2025-01-05 12226 CORPORATE BLVD, STE 142-235, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2025-01-05 COX, LIHUA D -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 12226 Corporate Blvd, STE 142-235, ORLANDO, FL 32817 -
LC AMENDMENT 2022-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-06
LC Amendment 2022-06-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State