Search icon

ORANGE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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