Search icon

Orlando General Construction LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Orlando General Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2022
Business ALEI: 2556534
Annual report due: 31 Mar 2026
Business address: 3 Trumbull Rd, Waterford, CT, 06385, United States
Mailing address: 3 Trumbull Rd, Waterford, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: orlandogeneralconstruction@inclients.com
E-Mail: rbrito@insclients.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
Mikasa Group Inc. Agent

Officer

Name Role Business address Residence address
Roque Brito Sarmiento Officer 3 Trumbull Rd, Waterford, CT, 06385, United States 3 Trumbull Rd, Waterford, CT, 06385-2721, United States
Patricio Belduma Officer 3 Trumbull Rd, Waterford, CT, 06385, United States 3 Trumbull Rd, Waterford, CT, 06385-2721, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666877 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-06-27 2024-07-10 2025-03-31

History

Type Old value New value Date of change
Name change Orlando B B Construction LLC Orlando General Construction LLC 2022-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013195924 2025-03-31 - Annual Report Annual Report -
BF-0012889767 2024-11-05 2024-11-05 Reinstatement Certificate of Reinstatement -
BF-0012798331 2024-10-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012696135 2024-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010592282 2022-05-13 2022-05-13 Name Change Amendment Certificate of Amendment -
BF-0010590344 2022-05-12 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information