Search icon

RICHMAN ORLANDO DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RICHMAN ORLANDO DEVELOPMENT PARTNERS, 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: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: M16000004054
FEI/EIN Number 81-2768322

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

Address: 777 West Putnam Avenue, GREENWICH, CT, 06830, US
Mail Address: 777 West Putnam Avenue, GREENWICH, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Richman Luxury Development II, LLC Manager 777 West Putnam Avenue, Greenwich, CT, 06830
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103833 THE MORGAN ACTIVE 2019-09-23 2029-12-31 - 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
G17000126015 ORLANDO CENTER APARTMENTS EXPIRED 2017-11-15 2022-12-31 - 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 777 West Putnam Avenue, GREENWICH, CT 06830 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 COGENCY GLOBAL INC. -
REINSTATEMENT 2022-01-19 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-13 777 West Putnam Avenue, GREENWICH, CT 06830 -
LC NAME CHANGE 2017-11-13 RICHMAN ORLANDO DEVELOPMENT PARTNERS, LLC -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
LC Name Change 2017-11-13
ANNUAL REPORT 2017-03-06
Foreign Limited 2016-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State