Search icon

ORANGE REALTY PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ORANGE REALTY PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE REALTY PROPERTY MANAGEMENT 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: 25 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L18000251492
FEI/EIN Number 83-2324855

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

Address: 7822 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Mail Address: 7822 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DARRYL A Manager 7435 Excitement Drive, Reunion, FL, 34747
Jenkins Sonia I Mngr 7435 Excitement Drive, Reunion, FL, 34747
JENKINS DARRYL A Agent 7435 EXCITEMENT DRIVE, REUNION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064728 ORANGE VACATION HOMES ACTIVE 2020-06-09 2025-12-31 - 7822 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7822 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7822 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-04-09 7822 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
LC AMENDMENT 2022-07-08 - -
REGISTERED AGENT NAME CHANGED 2022-07-08 JENKINS, DARRYL AINSLEY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 7435 EXCITEMENT DRIVE, REUNION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-19
LC Amendment 2022-07-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State