Entity Name: | ORANGE STATE A/C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE STATE A/C, 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: | 06 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2025 (a month ago) |
Document Number: | L16000128031 |
FEI/EIN Number |
814309228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7081 Taft street, Hollywood, FL, 33024, US |
Mail Address: | 7081 taft street, hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orange State AC | Agent | 7081 Taft street, Hollywood, FL, 33024 |
Kraiem Leedor B | Chief Executive Officer | 7081 Taft street, Hollywood, FL, 33024 |
Phillips Darius | Tech | 4739 ORANGE DRIVE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-19 | 7081 Taft street, Hollywood, FL 33024 | - |
REINSTATEMENT | 2022-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 7081 Taft street, Hollywood, FL 33024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 7081 Taft street, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Orange State AC | - |
LC NAME CHANGE | 2017-05-18 | ORANGE STATE A/C, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-07 | ORANGE STATE SERVICES LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-24 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-02-19 |
REINSTATEMENT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-20 |
LC Name Change | 2017-05-18 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State