Search icon

WORKS OF ORANGE BLOSSOMS UNIT TWO, LLC - Florida Company Profile

Company Details

Entity Name: WORKS OF ORANGE BLOSSOMS UNIT TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKS OF ORANGE BLOSSOMS UNIT TWO, 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: 03 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L18000001637
FEI/EIN Number 82-3877277

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

Mail Address: 7845 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
Address: 7154 SE COUNTY ROAD 21B, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HEARTFELT HOSPITALITY GROUP, LLC Manager
HEARTFELT HOSPITALITY GROUP, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 7154 SE COUNTY ROAD 21B, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Sutton, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 101 E. Kennedy Blvd, Suite 3700, Tampa, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2022-05-23 WORKS OF ORANGE BLOSSOMS UNIT TWO, LLC -
LC AMENDMENT 2018-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000084884 ACTIVE 1000001030112 BRADFORD 2025-01-30 2045-02-05 $ 25,356.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-16
LC Amendment and Name Change 2022-05-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
LC Amendment 2018-05-02
Florida Limited Liability 2018-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State