Search icon

ORANGE MOBILE LLC

Company Details

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

Agent

Name Role Address
dareus clerveau Agent 740 NORTH HASTING STREET, ORLANDO, FL, 32808

Chief Executive Officer

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

Fictitious Names

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

Events

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

Debts

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

Documents

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