Entity Name: | L.A. - SOUTH ORLANDO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.A. - SOUTH ORLANDO PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Aug 2014 (11 years ago) |
Document Number: | P14000069761 |
FEI/EIN Number |
47-1788217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17631 Ventura Boulevard, #330, Encino, CA, 91316, US |
Mail Address: | 17631 Ventura Boulevard, #330, Encino, CA, 91316, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
GOREN BRUCE G | President | 17631 Ventura Boulevard, Encino, CA, 91316 |
OKUM TODD N | Vice President | 17631 Ventura Boulevard, Encino, CA, 91316 |
HENDRICKSON SCOTT C | Chief Financial Officer | 17631 Ventura Boulevard, Encino, CA, 91316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 17631 Ventura Boulevard, #330, Encino, CA 91316 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 17631 Ventura Boulevard, #330, Encino, CA 91316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State