Search icon

ORANGE PARK MALL, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE PARK MALL, LLC
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: 21 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: M14000002685
FEI/EIN Number NOT APPLICABLE

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

Address: 4900 E. Dublin Granville Rd, Columbus, OH, 43081, US
Mail Address: 4900 E. Dublin Granville Rd, Columbus, OH, 43081, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
WP Orange REIT LLC Auth 4900 E. Dublin Granville Rd, Columbus, OH, 43081
Conlon Christopher Chief Executive Officer 4900 E. Dublin Granville Rd, Columbus, OH, 43081
Vesy Christa Exec 4900 E. Dublin Granville Rd, Columbus, OH, 43081
Lindimore Joshua Exec 4900 E. Dublin Granville Rd, Columbus, OH, 43081
Keane David Exec 4900 E. Dublin Granville Rd, Columbus, OH, 43081
Manley-Dutton Maria Exec 4900 E. Dublin Granville Rd, Columbus, OH, 43081
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 4900 E. Dublin Granville Rd, 4th Floor, Columbus, OH 43081 -
CHANGE OF MAILING ADDRESS 2023-07-13 4900 E. Dublin Granville Rd, 4th Floor, Columbus, OH 43081 -
LC STMNT OF RA/RO CHG 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-12-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State