Entity Name: | ORANGE MOBILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000097529 |
FEI/EIN Number | 81-2718940 |
Address: | 740 NORTH HASTING STREET, ORLANDO, FL, 32808, US |
Mail Address: | 740 NORTH HASTING STREET, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
dareus clerveau | Agent | 740 NORTH HASTING STREET, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
DAREUS OPHNYSON | Chief Executive Officer | 1915 FORENCE VISTA, ORLANDO, FL, 32818 |
DAREUS CLERVEAU | Chief Executive Officer | 1915 FORENCE VISTA, ORLANDO, FL, 32818 |
JULSAINT RAYMONDE F | Chief Executive Officer | 1915 FLORENCE VISTA BLVD, Orlando, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000056146 | ORANGE MOBILE | EXPIRED | 2016-06-07 | 2021-12-31 | No data | 740 N.HASTINGS ST, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-04-01 | ORANGE MOBILE LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 740 NORTH HASTING STREET, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 740 NORTH HASTING STREET, ORLANDO, FL 32808 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | dareus, clerveau | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 740 NORTH HASTING STREET, ORLANDO, FL 32808 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000455208 | ACTIVE | 1000000899507 | ORANGE | 2021-08-31 | 2041-09-08 | $ 1,654.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment and Name Change | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-13 |
Florida Limited Liability | 2016-05-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State