Search icon

ASHTON ORLANDO RESIDENTIAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: ASHTON ORLANDO RESIDENTIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Feb 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: M01000000437
FEI/EIN Number 752721878

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1064 Greenwood Blvd., Lake Mary, FL, 32746, US
Address: 1064 Greenwood Blvd., Suite 124, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Balogh Ken Manager 3820 Mansell Road, Alpharetta, GA, 30022
ASHTON WOODS USA L.L.C. Sole -
Traynor Jack Auth 1064 Greenwood Blvd, Lake Mary, FL, 32746
Fitzpatrick Daniel Auth 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746
Walker Lisa Assistant Vice President 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746
Williams Reed Assistant Vice President 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05209900222 ASHTON WOODS HOMES ACTIVE 2005-07-28 2025-12-31 - 1064 GREENWOOD BLVD, SUITE 124, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 1064 Greenwood Blvd., Suite 124, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-06-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 1201 HAYS STREET, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-06-15 1064 Greenwood Blvd., Suite 124, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-10-08
AMENDED ANNUAL REPORT 2021-09-21
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State