Search icon

ORLANDO FOODS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO FOODS, 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: 12 Oct 2017 (8 years ago)
Document Number: L17000211581
FEI/EIN Number 82-3108710

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

Mail Address: 5590 N Powers Drive Ste 200, Orlando, FL, 32810, US
Address: 13136 BELLARIA CIR, WINDERMERE, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIDINO DANISH Agent 13136 BELLARIA CIR, WINDERMERE, FL, 34786
PATEL DHARMISTH Manager 1231 LAKEWOOD CIRCLE, NAPERVILLE, IL, 60540
ALIDINO DANISH Manager 13136 BELLARIA CIR, WINDERMERE, FL, 34786
GILLANI BARKAT Manager 4140 SUNSET LANE, NORTHBROOK, IL, 60062
PATEL DIPAK Manager 61 MORRIS STREET, MORRISTOWN, NJ, 07960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 13136 BELLARIA CIR, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 13136 BELLARIA CIR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-03-06 11410 RAPALLO LN, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 11410 RAPALLO LN, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 11410 RAPALLO LN, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000395885 ACTIVE 1000000868929 ORANGE 2020-12-02 2030-12-09 $ 2,144.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-09-27
Florida Limited Liability 2017-10-12

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$36,439
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,794.41
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $36,439

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State