Entity Name: | NVBH ORANGE #4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NVBH ORANGE #4, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000067547 |
FEI/EIN Number |
81-2621362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11982 ITALICS ALY, ORLANDO, FL, 32832, US |
Mail Address: | 11982 ITALICS ALY, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JOSE MAURICIO BELLO, P.A. | Agent |
NVBH GROUP, LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000009601 | FLORIDA PRIME CATERING | EXPIRED | 2019-01-18 | 2024-12-31 | - | 4311 E COLONIAL DR, ORLANDO, FL, 32803 |
G17000005488 | FUDDRUCKERS #4 | EXPIRED | 2017-01-16 | 2022-12-31 | - | 6010 NW 99 AVENUE, UNIT 100, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 11982 ITALICS ALY, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 11982 ITALICS ALY, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-17 | JOSE MAURICIO BELLO, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-10-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-15 |
Florida Limited Liability | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State