Search icon

THE ORVAL COMPANY, L.L.C.

Company Details

Entity Name: THE ORVAL COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L99000006026
FEI/EIN Number 650952919
Address: 11965 SW 142ND TERRACE #109, MIAMI, FL, 33186
Mail Address: 11965 SW 142ND TERRACE #109, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KENT SCOTT Agent 11965 SW 142ND TERRACE #109, MIAMI, FL, 33186

Managing Member

Name Role Address
KENT SCOTT O Managing Member 11965 SW 142ND TERRACE #109, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048648 TEAM-SOURCE.COM EXPIRED 2011-05-23 2016-12-31 No data 11965 SW 142ND TERRACE, SUITE 109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 11965 SW 142ND TERRACE #109, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2006-03-15 11965 SW 142ND TERRACE #109, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 11965 SW 142ND TERRACE #109, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-12-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State