Entity Name: | ORANGE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE PROPERTIES, 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: |
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: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000004036 |
FEI/EIN Number |
651079490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 NE 26TH STREET, FORT LAUDERDALE, FL, 33305 |
Mail Address: | 2206 NE 26TH STREET, FORT LAUDERDALE, FL, 33305 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNDLACH WILLIAM I | Manager | 2206 NE 26TH STREET, FT. LAUDERDALE, FL, 33305 |
GUNDLACH JON E | Manager | 2206 NE 26TH STREET, FT. LAUDERDALE, FL, 33305 |
GUNDLACH Jon E | Agent | 2206 NE 26th Street, FT. LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-02 | 2206 NE 26th Street, FT. LAUDERDALE, FL 33305 | - |
REINSTATEMENT | 2020-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | GUNDLACH, Jon E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 2206 NE 26TH STREET, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-12 | 2206 NE 26TH STREET, FORT LAUDERDALE, FL 33305 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State