Search icon

ORION HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: ORION HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORION HOMESTEAD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L16000225577
FEI/EIN Number 81-4793356

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

Address: 10700 SW 186TH ST, Cutler Bay, FL, 33157, US
Mail Address: 10700 SW 186TH ST, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIHADEH NIDAL Manager 10700 sw 186 st, Cutler Bay, FL, 33157
SHEHADEH GIANNAMORE, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077666 ORION FUELS ACTIVE 2023-06-28 2028-12-31 - 10700 SW 186TH ST, CUTLER BAY, FL, 33157
G23000077177 DOWNSTAIRS ACTIVE 2023-06-27 2028-12-31 - 10700 SW 186TH ST, CUTLER BAY, FL, 33157
G17000002448 DOWNSTAIRS EXPIRED 2017-01-06 2022-12-31 - 8200 NW 41ST STREET, SUITE 155, DORAL, FL, 33166
G17000002449 ORION FUELS EXPIRED 2017-01-06 2022-12-31 - 8200 NW 41ST STREET, SUITE 155, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 10700 SW 186TH ST, Cutler Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 620 S Le Jeune Road, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-05-12 10700 SW 186TH ST, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-05-12 Shehadeh Giannamore, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-12-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State