Entity Name: | ORLANDO GARAGE FLOORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 18 Dec 2018 (6 years ago) |
Date of dissolution: | 09 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (a month ago) |
Document Number: | L18000289896 |
FEI/EIN Number | 83-2921042 |
Address: | 436 Marathon Ln, Sanford, FL 32771 |
Mail Address: | 436 Marathon Ln, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HOSTETLER, GREGORY | Authorized Member | 436 Marathon Ln, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 436 Marathon Ln, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 436 Marathon Ln, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | UNITED STATES CORPORATION AGENTS, INC. | No data |
REINSTATEMENT | 2020-01-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000068155 | ACTIVE | 1000000943645 | LAKE | 2023-02-08 | 2043-02-15 | $ 12,820.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-01-30 |
Florida Limited Liability | 2018-12-18 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State