Search icon

ORLANDO TERRACE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO TERRACE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO TERRACE APARTMENTS, 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: 12 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L19000096517
FEI/EIN Number 83-4498424

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

Address: 400 S Atlantic Ave, Unit 109, Ormond Beach, FL, 32176, US
Mail Address: P.O. Box 730788, ORMOND BEACH, FL, 32173, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEABREEZE CORPORATE SERVICES, LLC Agent -
LOHMAN TY Manager 850 John Anderson Drive., ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000941 NOVA SHOPPING CENTER ACTIVE 2022-01-04 2027-12-31 - 1757 NORTH NOVA ROAD, HOLLY HILL, FL, 32117
G21000146352 RAMADA BY WYNDHAM JACKSONVILLE HOTEL & CONFERENCE CENTER ACTIVE 2021-11-01 2026-12-31 - P.O. BOX 730788, ORMOND BEACH, FL, 32173
G21000132696 HOTEL VENEZIA ACTIVE 2021-10-02 2026-12-31 - P. O. BOX 730788, ORMOND BEACH, FL, 32173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
REGISTERED AGENT NAME CHANGED 2024-11-26 SEABREEZE CORPORATE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 400 S Atlantic Ave, Unit 109, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2021-03-30 400 S Atlantic Ave, Unit 109, Ormond Beach, FL 32176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000345312 TERMINATED 1000000995968 DUVAL 2024-05-28 2044-06-05 $ 12,031.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State