Search icon

NVBH ORANGE #4, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role
JOSE MAURICIO BELLO, P.A. Agent
NVBH GROUP, LLC Authorized Member

Fictitious Names

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

Events

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 - -

Documents

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