Search icon

ORCHID TERRACE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORCHID TERRACE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORCHID TERRACE DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2019 (6 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L19000223582
FEI/EIN Number 84-3384260

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

Address: 212 EAST STUART AVE, LAKE WALES, FL, 33853, US
Mail Address: 212 EAST STUART AVE, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1800303 2300 N. SCENIC HWY, ML 50, LAKE WALES, FL, 33898 2300 N. SCENIC HWY, ML 50, LAKE WALES, FL, 33898 (863) 528-4272

Filings since 2020-02-04

Form type D
File number 021-359705
Filing date 2020-02-04
File View File

Key Officers & Management

Name Role
ATLANTICBLUE CAPITAL, LLC Manager
ATLANTICBLUE CAPITAL, LLC Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 212 EAST STUART AVE, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2023-02-14 212 EAST STUART AVE, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 212 EAST STUART AVE, LAKE WALES, FL 33853 -
LC AMENDMENT AND NAME CHANGE 2019-11-12 ORCHID TERRACE DEVELOPMENT, LLC -
REGISTERED AGENT NAME CHANGED 2019-11-12 ATLANTICBLUE CAPITAL, LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-05-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-16
LC Amendment and Name Change 2019-11-12
Florida Limited Liability 2019-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State