Search icon

DRAGONFLY OF ORLANDO, INC.

Company Details

Entity Name: DRAGONFLY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2009 (16 years ago)
Document Number: P07000097065
FEI/EIN Number 260807789
Address: 7972 VIA DELLAGIO WAY, ORLANDO, FL, 32819
Mail Address: PO Box 6008, GAINESVILLE, FL, 32627, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BKHM CPA Agent 1560 Orange Ave, Winter Park, FL, 32789

President

Name Role Address
LEUNG HIROFUMI President 1932 NW 112TH DRIVE, GAINESVILLE, FL, 32606

Vice President

Name Role Address
KIM SONG Y Vice President 2636 SW 35TH PL. #20, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055155 DRAGONFLY EXPIRED 2010-06-16 2015-12-31 No data 1305 SOUTH MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 7972 VIA DELLAGIO WAY, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 BKHM CPA No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1560 Orange Ave, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 7972 VIA DELLAGIO WAY, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2009-02-25 DRAGONFLY OF ORLANDO, INC. No data
NAME CHANGE AMENDMENT 2007-09-27 DRAGONFLY OF OCALA INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State