Entity Name: | OUTDOOR ACCENTS ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L17000061491 |
FEI/EIN Number | 82-0896248 |
Address: | 26220 Biltmore Street, Sorrento, FL, 32776, US |
Mail Address: | 3937 Janie Ct, ORLANDO, FL, 32822, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRASCH ANGELO FMGR | Agent | 1396 HENDREN DR., ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
BRASCH ANGELO F | Manager | 26220 Biltmore St, Sorrento, FL, 32776 |
Name | Role | Address |
---|---|---|
Cruz Isaias | Authorized Member | 3937 Janie Ct, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-10 | 26220 Biltmore Street, Sorrento, FL 32776 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-10 | 26220 Biltmore Street, Sorrento, FL 32776 | No data |
REINSTATEMENT | 2022-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | BRASCH, ANGELO F, MGR | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000138046 | TERMINATED | 1000000858891 | ORANGE | 2020-02-18 | 2040-03-04 | $ 102.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-03 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State