Search icon

ORANGE ONE LLC - Florida Company Profile

Company Details

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

ORANGE ONE 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: 09 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (5 months ago)
Document Number: L18000116845
FEI/EIN Number 830527718

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

Address: 900 sw 8th st, Apt 1108, Apt 1108, Miami, FL, 33130, US
Mail Address: 900 sw 8th st, Apt 1108, Apt 1108, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuenmayor Oriana Manager 900 sw 8th st, Apt 1108, Miami, FL, 33130
Garcia Juan Agent 900 sw 8th st, Apt 1108, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060740 ORANGE GROUP ACTIVE 2021-05-03 2026-12-31 - 900 SW 8TH ST APTO 1108, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 Garcia, Juan -
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 900 sw 8th st, Apt 1108, Apt 1108, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 900 sw 8th st, Apt 1108, Apt 1108, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-29 900 sw 8th st, Apt 1108, Apt 1108, Miami, FL 33130 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State