Search icon

SDC ORLANDO LLC - Florida Company Profile

Company Details

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

SDC ORLANDO 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: 22 May 2018 (7 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L18000127417
FEI/EIN Number 83-0839784

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

Mail Address: 2203 N Lois Ave M275, Tampa, FL, 33607, US
Address: 2751 S Chickasaw Trail, Unit 104, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PARALLEL FLORIDA , LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067841 SURTERRA THERAPEUTICS ACTIVE 2018-06-13 2029-12-31 - 2203 N. LOIS AVE., SUITE M275, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2751 S Chickasaw Trail, Unit 104, Orlando, FL 32829 -
LC STMNT OF RA/RO CHG 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2020-02-10 2751 S Chickasaw Trail, Unit 104, Orlando, FL 32829 -
LC NAME CHANGE 2018-06-12 SDC ORLANDO LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-12-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
LC Name Change 2018-06-12
Florida Limited Liability 2018-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State