Search icon

BUENA VISTA HOSPITALITY DEVELOPMENT PARTNERS, LC - Florida Company Profile

Company Details

Entity Name: BUENA VISTA HOSPITALITY DEVELOPMENT PARTNERS, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUENA VISTA HOSPITALITY DEVELOPMENT PARTNERS, LC 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000009079
FEI/EIN Number 593663872

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

Address: 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL, 32751
Mail Address: 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRYSTOFF JERROLD Managing Member 1007 NORTH FEDERAL HIGHWAY, SUITE 125, FORT LAUDERDALE, FL, 33304
WALKER BERRY J Managing Member 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL, 32751
WALKER BERRY J Agent 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2003-05-05 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1053 MAITLAND CTR COMMONS BLVD STE 200, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2002-10-10 WALKER, BERRY JESQ. -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-10-10
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-05-03
Florida Limited Liabilites 2000-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State