Entity Name: | ORANGE PARK NH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Oct 2014 (10 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | M14000007528 |
FEI/EIN Number | 37-1766956 |
Address: | c/o 4042 PARK OAKS BLVD, STE 300, TAMPA, FL, 33610, US |
Mail Address: | c/o 4042 PARK OAKS BLVD, STE 300, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SWARTZ RONALD | Vice President | 4042 PARK OAKS BLVD - STE 300, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
SWARTZ RONALD | Chief Financial Officer | 4042 PARK OAKS BLVD - STE 300, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | c/o 4042 PARK OAKS BLVD, STE 300, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | c/o 4042 PARK OAKS BLVD, STE 300, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-12-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-23 |
Foreign Limited | 2014-10-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State