Search icon

ORLANDO AUTOMEKANIKA LLC

Company Details

Entity Name: ORLANDO AUTOMEKANIKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (7 years ago)
Document Number: L16000048595
FEI/EIN Number 81-1744843
Address: 4922 S ORANGE AVE, ORLANDO, FL 32806
Mail Address: 4922 S ORANGE AVE, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HORINE, GEORGE M Agent 4922 S ORANGE AVE, ORLANDO, FL 32806

Manager

Name Role Address
GUERRA RODRIGUEZ, ALFONSO Manager 12831 TANJA KING BLVD., ORLANDO, FL 32828
Horine, George M. Manager 465 Canary Island Ct, Orlando, FL 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032381 EDGEWOOD SERVICE AND TIRES ACTIVE 2021-03-08 2026-12-31 No data 4922 S ORANGE AVE, ORLANDO, FL, 32806
G21000029417 EDGEWOOD SERVICES AND TIRES ACTIVE 2021-03-02 2026-12-31 No data 4922 S ORANGE AVE, ORLANDO, FL, 32806
G17000085074 MEINEKE CAR CARE CENTER #2461 EXPIRED 2017-08-07 2022-12-31 No data 7625 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 HORINE, GEORGE M No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4922 S ORANGE AVE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2021-04-13 4922 S ORANGE AVE, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4922 S ORANGE AVE, ORLANDO, FL 32806 No data
LC AMENDMENT 2017-08-07 No data No data
LC AMENDMENT 2017-06-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
LC Amendment 2017-08-07
LC Amendment 2017-06-13

Date of last update: 20 Jan 2025

Sources: Florida Department of State