Search icon

MAP OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: MAP OF ORLANDO, 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 Apr 2016 (9 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: M16000002906
FEI/EIN Number 811868079

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

Address: 2320 West Airport Blvd., Sanford, FL, 32771, US
Mail Address: 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 46825-6717, US
ZIP code: 32771
County: Seminole
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
GARDNER MICHAEL Chief Financial Officer 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 468256717
Sanner Steven President 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 468256717
Bare Jeffrey Chief Operating Officer 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 468256717
Frick Daniel Auth 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 468256717
Hinkle Lonnie Auth 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 468256717
GARDNER MICHAEL Agent 2320 West Airport Blvd., Sanford, FL, 32771
Landsaw Melissa Auth 1300 AIRPORT NORTH OFFICE PARK, FORT WAYNE, IN, 468256717

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041669 MIGHTY AUTO PARTS OF ORLANDO EXPIRED 2016-04-25 2021-12-31 - MAP OF ORLANDO, LLC, 987 JOSIANE COURT SUITE 1046, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 2320 West Airport Blvd., Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 2320 West Airport Blvd., Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-10-02 GARDNER, MICHAEL -
REINSTATEMENT 2017-10-02 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-09-22 2320 West Airport Blvd., Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-02
Foreign Limited 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State