Search icon

ORANGE STATE A/C, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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