Entity Name: | ORANGE CLEANING CREW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE CLEANING CREW 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. |
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: | 04 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2024 (a year ago) |
Document Number: | L18000209930 |
FEI/EIN Number |
83-1807879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 Sterling Rose Court, Apopka, FL, 32703, US |
Mail Address: | 256 Sterling Rose Court, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGURA CATHERINE D | Manager | 256 Sterling Rose Court, Apopka, FL, 32703 |
PAPPADIS JOHN | Authorized Representative | 256 Sterling Rose Court, Apopka, FL, 32703 |
SEGURA CATHERINE D | Agent | 256 Sterling Rose Court, Apopka, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000077990 | ORANGE HOME DESIGNS, LLC. | ACTIVE | 2020-07-02 | 2025-12-31 | - | 492 WEKIVA CREST DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 256 Sterling Rose Court, Apopka, FL 32703 | - |
REINSTATEMENT | 2022-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-10 | 256 Sterling Rose Court, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2022-10-10 | 256 Sterling Rose Court, Apopka, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | SEGURA, CATHERINE D | - |
REINSTATEMENT | 2020-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-15 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-08 |
Florida Limited Liability | 2018-09-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State