Search icon

ORCUS SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORCUS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: M19000002994
FEI/EIN Number 83-2651575
Address: 3500 South DuPont Hwy, Dover, DE, 19901, US
Mail Address: 3500 South DuPont Hwy, Dover, DE, 19901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
VU KY Member 3500 South DuPont Hwy, Dover, DE, 19901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000088384 CLOUDWOOD ONLINE SOLUTIONS ACTIVE 2025-07-16 2030-12-31 - 16057 TAMPA PALMS BLVD W #404, TAMPA, FL, 33647
G25000087332 INFRANETIXSOLUTIONS ACTIVE 2025-07-14 2030-12-31 - 8437 TUTTLE AVE PMB 315, SARASOTA, FL, 34243
G25000087331 DIGIFOLKS SOLUTIONS ACTIVE 2025-07-14 2030-12-31 - 340 9TH ST N BOX 294, NAPLES, FL, 34102
G25000037571 ASCEND ARBOR NETWORK ACTIVE 2025-03-17 2030-12-31 - 7810 GALL BLVD, 350, ZEPHYRHILLS, FL, 32792
G25000017054 ULTIMA TECHNOLOGIES ACTIVE 2025-02-05 2030-12-31 - 5415 LAKE HOWELL RD, BOX 181, WINTER PARK, FL, 32792
G25000005247 SPARKLING INTERIORS ACTIVE 2025-01-13 2030-12-31 - 18865 STATE RD 54 BOX 318, LUTZ, FL, 33558
G24000098252 DATASTREAM SYSTEMS ACTIVE 2024-08-19 2029-12-31 - 13553 STATE RD 54, ODESSA, FL, 33356
G24000008831 LANLINK CONNECTIVITIES ACTIVE 2024-01-16 2029-12-31 - 14851 STATE ROAD 52, UNIT 107 PMB 422, HUDSON, FL, 34669
G19000069470 REDWIN BUILTIN SERVICES EXPIRED 2019-06-20 2024-12-31 - 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10016
G19000052353 DIOLOGIC NETWORKS EXPIRED 2019-04-29 2024-12-31 - 185 MADISON AVE. 5TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 INCORPORATING SERVICES, LTD. -
LC AMENDMENT 2023-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 3 PARK AVE, 33RD FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2020-04-21 3 PARK AVE, 33RD FLOOR, NEW YORK, NY 10016 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
LC Amendment 2023-07-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
Foreign Limited 2019-03-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State