Search icon

ORLANDO ATTRACTION TICKETS LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO ATTRACTION TICKETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO ATTRACTION TICKETS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L00000001491
FEI/EIN Number 593624086

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

Address: 114 POLO PARK BLVD. EAST, DAVENPORT, FL, 33897
Mail Address: 114 POLO PARK BLVD. EAST, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANJALI Manager 114 POLO PARK BLVD. E., DAVENPORT, FL, 33897
PATEL VIRNAG Manager 114 POLO PARK BLVD. E., DAVENPORT, FL, 33897
PATEL BALKRISHNA Agent 115 POLO PARK BLVD. E., DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-05 115 POLO PARK BLVD. E., DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2003-06-05 114 POLO PARK BLVD. EAST, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2003-06-05 PATEL, BALKRISHNA -
CHANGE OF PRINCIPAL ADDRESS 2003-06-05 114 POLO PARK BLVD. EAST, DAVENPORT, FL 33897 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 2000-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000325658 LAPSED 02-561-CC COUNTY COURT MARION COUNTY, FL 2002-08-05 2007-08-16 $3,213.50 CONE DISTRIBUTING, INC., 500 NW 27TH AVENUE, OCALA, FL 34475

Documents

Name Date
DEBIT MEMO 2003-09-04
DEBIT MEMO 2003-08-07
REINSTATEMENT 2003-06-05
Amendment 2000-06-23
Florida Limited Liabilites 2000-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State