Search icon

GINN-LA ORLANDO LTD., LLLP - Florida Company Profile

Company Details

Entity Name: GINN-LA ORLANDO LTD., LLLP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2001 (24 years ago)
Date of dissolution: 01 Nov 2011 (13 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: B01000000272
FEI/EIN Number 593651249

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

Address: 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL, 32137, US
Mail Address: 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
TEE VIRGINIA ESQ. Agent 200 OCEAN CREST DRIVE, STE 31 - LEGAL DEPT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900190 REUNION RESORT & CLUB EXPIRED 2009-01-26 2014-12-31 - 215 CELEBRATION PLACE, SUITE 200, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 2011-08-19 TEE, VIRGINIA, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 200 OCEAN CREST DRIVE, STE 31 - LEGAL DEPT, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-03-16 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 2002-02-20 GINN-LA ORLANDO LTD., LLLP -

Documents

Name Date
Reg. Agent Resignation 2014-02-28
LP Notice of Cancellation 2011-11-01
Reg. Agent Change 2011-08-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State