Search icon

OLD THING USA LLC - Florida Company Profile

Company Details

Entity Name: OLD THING USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD THING USA 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: 11 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L15000136977
FEI/EIN Number 37-1789634

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

Address: 1820 PEARWOOD COURT, ORLANDO, FL, 32818, US
Mail Address: 1820 PEARWOOD COURT, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSIANE MARIA ANDRADE Authorized Member 1820 PEARWOOD COURT, ORLANDO, FL, 32818
DE ANDRADE JULIO C Auth 1820 PEARWOOD COURT, ORLANDO, FL, 32818
DE ANDRADE JULIO C Agent 1820 PEARWOOD COURT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 1820 PEARWOOD COURT, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2021-02-22 DE ANDRADE, JULIO CESAR -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1820 PEARWOOD COURT, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2021-02-22 1820 PEARWOOD COURT, ORLANDO, FL 32818 -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
LC Amendment 2023-03-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-02-08
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State