Search icon

ORANGE BLOSSOM TEXTILES, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM TEXTILES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE BLOSSOM TEXTILES, 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L19000181047
FEI/EIN Number 84-2733290

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

Address: 12646 Buttonbush Place, Bonita Springs, FL, 34135, US
Mail Address: 12646 Buttonbush Place, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDE LORETTA D President 12646 Buttonbush Place, Bonita Springs, FL, 34135
EDE LORETTA D Director 12646 Buttonbush Place, Bonita Springs, FL, 34135
EDE LORETTA D Secretary 12646 Buttonbush Place, Bonita Springs, FL, 34135
EDE LORETTA D Treasurer 12646 Buttonbush Place, Bonita Springs, FL, 34135
EDE LORETTA D Agent 12646 Buttonbush Place, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
CHANGE OF MAILING ADDRESS 2022-09-26 12646 Buttonbush Place, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-09-26 EDE, LORETTA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 12646 Buttonbush Place, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 12646 Buttonbush Place, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State