Entity Name: | MICKEY'S FIVE STAR VACATION HOMES AND REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L01000005568 |
FEI/EIN Number | 407746682 |
Address: | 121 Valencia Lane, Davenport, FL, 33837, US |
Mail Address: | PMB 336, 7862 W. IRLO BRONSON HWY, KISSIMMEE, FL, 34747 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENOX DAVID R | Agent | 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
ENGLAND MICKEY G | Manager | 121 Valencia Lane, Davenport, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 121 Valencia Lane, Davenport, FL 33837 | No data |
LC AMENDMENT AND NAME CHANGE | 2010-10-08 | MICKEY'S FIVE STAR VACATION HOMES AND REALTY, L.L.C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-08 | 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State