Search icon

ORION MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ORION MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M07000007070
FEI/EIN Number 421552282

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

Address: 3790 N. US 1, Cocoa, FL, 32926, US
Mail Address: 8003 FORBES PLACE, SUITE 300, SPRINGFIELD, VA, 22151, US
ZIP code: 32926
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRITELL TIM Manager 8003 FORBES PLACE, SUITE 300, SPRINGFIELD, VA, 22151
Daisy Dean S Manager 8003 FORBES PLACE, SPRINGFIELD, VA, 22151
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-01-31 INCORP SERVICES, INC. -
REINSTATEMENT 2019-10-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 3790 N. US 1, Suite 2, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2016-07-01 3790 N. US 1, Suite 2, Cocoa, FL 32926 -
REINSTATEMENT 2016-07-01 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000328353 ACTIVE 2022-CA-007336-O COUNTY CRT 9TH CIRCUIT 2022-06-29 2027-07-11 $16,683.87 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA, 32751

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-07-01
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State