Search icon

INSITE ORLANDO ONE, LLC - Florida Company Profile

Company Details

Entity Name: INSITE ORLANDO ONE, 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M15000004930
FEI/EIN Number APPLIED FOR

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

Address: 910 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 910 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
IP 105 OWNER, LLC Manager -
DOBLMEIER MINA Agent 910 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002060 COCO KEY AND WATER RESORT - ORLANDO EXPIRED 2016-01-06 2021-12-31 - 7400 AINTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 910 SE 17TH STREET, SUITE 400, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-04-19 910 SE 17TH STREET, SUITE 400, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 910 SE 17TH STREET, SUITE 400, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2015-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000556720 TERMINATED 1000000790756 ORANGE 2018-07-23 2038-08-08 $ 829.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-19
LC Amendment 2015-11-17
Foreign Limited 2015-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State