Search icon

ORLANDO LIMOUSINE, INC.

Company Details

Entity Name: ORLANDO LIMOUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1999 (25 years ago)
Date of dissolution: 01 Sep 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2011 (13 years ago)
Document Number: P99000094043
FEI/EIN Number 593606504
Address: 1388 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Mail Address: P.O. BOX 521601, LONGWOOD, FL, 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL BEV Agent 1388 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

President

Name Role Address
DANIEL BEV President P.O. BOX 521601, LONGWOOD, FL, 32752

Vice President

Name Role Address
RIVERA CARLOS H Vice President P. O. BOX 521634, LONGWOOD, FL, 32752

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-01 No data No data
REINSTATEMENT 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-12 1388 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 1388 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000575640 LAPSED 2012-CA-316-15 18TH JUD CIR SEMINOLE CTY FL 2012-08-27 2017-08-30 $70,000.00 BANKFIRST, 1031 W MORSE BLVD., STE. 150, WINTER PARK, FL 32789

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-01
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-10-16
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State