Search icon

ORLANDO REALTECH, LLC - Florida Company Profile

Company Details

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

ORLANDO REALTECH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000083665
FEI/EIN Number 84-2740906

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

Address: 621 Morgan St, Winter Springs, FL, 32708, US
Mail Address: 621 Morgan St, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES THOMAS Authorized Member 621 MORGAN STREET, WINTER SPRINGS, FL, 32708
SOUNDARARAJAN MUTHU Authorized Member 7823 HORSE FERRY RD, ORLANDO, FL, 32835
JOHNSON SCOTT Authorized Member 9327 LAKE FISCHER BLVD,, GOTHA, FL, 34734
WHITE CHRIS Authorized Member 14567 RIVIERA POINTE DR., ORLANDO, FL, 32828
James Thomas B Agent 621 MORGAN STREET, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 621 Morgan St, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-12-02 621 Morgan St, Winter Springs, FL 32708 -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 James, Thomas B. -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-12-02
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State