Search icon

ASHTON ORLANDO RESIDENTIAL, L.L.C.

Company Details

Entity Name: ASHTON ORLANDO RESIDENTIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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 75-2721878
Address: 1064 Greenwood Blvd., Suite 124, Lake Mary, FL 32746
Mail Address: 1064 Greenwood Blvd., Suite 124, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Balogh, Ken Manager 3820 Mansell Road, Suite 400 Alpharetta, GA 30022
Sawyer, Zack Manager 3820 Mansell Road, Suite 400 Alpharetta, GA 30022

Sole Member

Name Role
ASHTON WOODS USA L.L.C. Sole Member

Authorized Representative

Name Role Address
Traynor, Jack Authorized Representative 1064 Greenwood Blvd, Suite 124 Lake Mary, FL 32746
Fitzpatrick, Daniel Authorized Representative 1064 GREENWOOD BLVD SUITE 124, LAKE MARY, FL 32746

Assistant Vice President

Name Role Address
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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 1064 Greenwood Blvd., Suite 124, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2018-06-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 1201 HAYS STREET, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2015-06-15 1064 Greenwood Blvd., Suite 124, Lake Mary, FL 32746 No data

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: 31 Jan 2025

Sources: Florida Department of State