Search icon

ORIJAHNEL MAKEOVER GROUP LLC

Company Details

Entity Name: ORIJAHNEL MAKEOVER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000325279
FEI/EIN Number 86-1799248
Address: 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FORBES JAINEL G Agent 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
FORBES JAINEL G Chief Executive Officer 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
CUNNINGHAM CORY B President 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
Cunningham Cassiah J Secretary 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-10-12 2202 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-08 FORBES, JAINEL G No data
REINSTATEMENT 2022-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-02-08
Florida Limited Liability 2020-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State