Search icon

ORLANDO SPORTSPLEX, LTD. - Florida Company Profile

Company Details

Entity Name: ORLANDO SPORTSPLEX, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: A96000000596
FEI/EIN Number 593385716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 MONROE AVENUE NW, GRAND RAPIDS, MI, 49503, US
Mail Address: 200 MONROE AVENUE NW, GRAND RAPIDS, MI, 49503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ JIM Agent 400 W. CHURCH ST., SUITE 250, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048017 RDV SPORTSPLEX ATHLETIC CLUB ACTIVE 2020-04-30 2025-12-31 - 8701 MAITLAND SUMMIT BLVD., ORLANDO, FL, 32810
G17000104036 RDV MASSAGE EXPIRED 2017-09-19 2022-12-31 - 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810
G14000055208 RDV SPORTSPLEX ATHLETIC CLUB EXPIRED 2014-06-09 2019-12-31 - 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 200 MONROE AVENUE NW, GRAND RAPIDS, MI 49503 -
REGISTERED AGENT NAME CHANGED 2024-09-24 FRITZ, JIM -
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 400 W. CHURCH ST., SUITE 250, ORLANDO, FL 32801 -
REINSTATEMENT 2024-09-24 - -
CHANGE OF MAILING ADDRESS 2024-09-24 200 MONROE AVENUE NW, GRAND RAPIDS, MI 49503 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CONTRIBUTION CHANGE 2003-05-02 - -

Documents

Name Date
REINSTATEMENT 2024-09-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State