Search icon

MR ORCHIDS, LLC - Florida Company Profile

Company Details

Entity Name: MR ORCHIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR ORCHIDS, 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: 26 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L15000181562
FEI/EIN Number 47-5418409

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

Mail Address: 24105 Rialto Way, Sorrento, FL, 32776, US
Address: 1871 Niles Rd, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCURDY ROBERT D Manager 24105 Rialto Way, Sorrento, FL, 32776
Harris Matthew R Agent 3016 KING PALM DR, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061091 OHANA TROPICAL NURSERIES ACTIVE 2024-05-09 2029-12-31 - 24105 RIALTO WAY, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1871 Niles Rd, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-04-24 1871 Niles Rd, Mount Dora, FL 32757 -
LC AMENDMENT 2020-08-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 Harris, Matthew Robert -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 3016 KING PALM DR, New Smyrna Beach, FL 32168 -
LC AMENDMENT 2018-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
LC Amendment 2020-08-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-24
LC Amendment 2018-12-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State