Entity Name: | 200 NORTH ORANGE AVE HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
200 NORTH ORANGE AVE HOLDING 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. |
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: | 09 Nov 2020 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Jul 2022 (3 years ago) |
Document Number: | L20000343248 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5618 21st Ave Suite B, BROOKLYN, NY, 11204, US |
Mail Address: | 5618 21st ave Suite B, BROOKLYN, NY, 11204, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEDERMAN BERNARD | Authorized Member | 435 Clark Road Suite 105, Jacksonville, FL, 32218 |
VCORP AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | VCORP AGENT SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 5618 21st Ave Suite B, BROOKLYN, NY 11204 | - |
LC NAME CHANGE | 2022-07-06 | 200 NORTH ORANGE AVE HOLDING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 5618 21st Ave Suite B, BROOKLYN, NY 11204 | - |
REINSTATEMENT | 2022-02-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000422162 | TERMINATED | 1000000962382 | CLAY | 2023-08-22 | 2043-08-30 | $ 13,161.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000089862 | TERMINATED | 1000000945010 | CLAY | 2023-02-24 | 2043-03-01 | $ 985.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-04 |
LC Name Change | 2022-07-06 |
REINSTATEMENT | 2022-02-21 |
Florida Limited Liability | 2020-11-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State