Search icon

14772 ORANGE BLVD LLC - Florida Company Profile

Company Details

Entity Name: 14772 ORANGE BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14772 ORANGE BLVD 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: 18 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: L17000176920
FEI/EIN Number APPLIED FOR

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

Address: 5233 NW 33RD AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5233 NW 33RD AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINTIL MAX Manager 5233 NW 33RD AVE, FT LAUDERDALE, FL, 33309
Etienne Stanley Auth 5233 NW 33RD AVE, FORT LAUDERDALE, FL, 33309
SAINTIL MAX Agent 5233 NW 33RD AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-03 5233 NW 33RD AVE, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 5233 NW 33RD AVE, FT LAUDERDALE, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2024-12-03 AVANTECH MEDICAL EQUIPMENT & SUPPLIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 5233 NW 33RD AVE, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-12-03 SAINTIL, MAX -
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment and Name Change 2024-12-03
REINSTATEMENT 2024-11-25
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State