Search icon

ORTIZ & ORTIZ BUSINESS SOLUTIONS LLC

Company Details

Entity Name: ORTIZ & ORTIZ BUSINESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L18000132102
FEI/EIN Number 84-2109579
Address: 3026 Propect Trail, St. Cloud, FL, 34771, US
Mail Address: 3026 Prospect Trail, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ DIAZ EDGARDO J Agent 3026 Prospect Trail, St. Cloud, FL, 34771

Auth

Name Role Address
ORTIZ DIAZ EDGARDO J Auth 528 STONEWALL AVE, HAINES CITY, FL, 33844
FELICIANO JESSICA V Auth 7933 W WELLINGTON AVE, ELMWOOD PARK, IL, 60707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053514 TRAVEL THINGZ ACTIVE 2021-04-19 2026-12-31 No data 528 STONEWALL AVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 3026 Propect Trail, St. Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2024-01-26 3026 Propect Trail, St. Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 3026 Prospect Trail, St. Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 ORTIZ DIAZ, EDGARDO J No data
LC AMENDMENT 2021-04-26 No data No data
LC AMENDMENT AND NAME CHANGE 2020-04-29 ORTIZ & ORTIZ BUSINESS SOLUTIONS LLC No data
LC AMENDMENT AND NAME CHANGE 2019-05-22 ORTIZ, MARTINEZ, TRABAL & ASSOCIATES LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
LC Amendment 2021-04-26
ANNUAL REPORT 2021-02-01
LC Amendment and Name Change 2020-04-29
ANNUAL REPORT 2020-03-28
LC Amendment and Name Change 2019-05-22
ANNUAL REPORT 2019-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State