Search icon

ORV 4X4, LLC - Florida Company Profile

Company Details

Entity Name: ORV 4X4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORV 4X4, 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: 12 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000093669
FEI/EIN Number 81-2690367

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

Address: 35106 ROTH LN., DADE CITY, FL, 33525, US
Mail Address: 35106 ROTH LN., DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY DAVID A Manager 35106 ROTH LN., DADE CITY, FL, 33525
HARVEY ASHLEY N Manager 35106 ROTH LN., DADE CITY, FL, 33525
HARVEY ASHLEY N Authorized Member 35106 ROTH LN., DADE CITY, FL, 33525
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055588 GATOR WHIP EXPIRED 2018-05-04 2023-12-31 - 35106 ROTH LANE, DADE CITY, FL, 33525
G16000102552 JEEPSY GIRL DESIGNS EXPIRED 2016-09-19 2021-12-31 - 35106 ROTH LANE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000335741 TERMINATED 1000000865577 PASCO 2020-10-12 2040-10-21 $ 5,096.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-05-01
REINSTATEMENT 2018-03-06
Florida Limited Liability 2016-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State