Search icon

FTR ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: FTR ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTR 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: 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: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L16000026043
FEI/EIN Number 86-1624015

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

Address: 1311 Stanley Street, Longwood, FL, 32750, US
Mail Address: 1311 Stanley Street, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JOSHUA T Auth 1311 Stanley Street, Longwood, FL, 32750
phillips Aron J Auth 1361 Herndon Ave, Deltona, FL, 32725
Phillips Melinda Secretary 1311 Stanley Street, Longwood, FL, 32750
PHILLIPS JOSHUA T Agent 1311 Stanley Street, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-29 FTR ORLANDO LLC *** SEE NOTE *** -
CHANGE OF MAILING ADDRESS 2023-03-29 1311 Stanley Street, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1311 Stanley Street, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1311 Stanley Street, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-02-27 PHILLIPS, JOSHUA T -
LC AMENDMENT 2019-08-12 - -
LC AMENDMENT 2018-09-10 - -
LC AMENDMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
LC Amendment and Name Change 2023-03-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-03
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-10
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State