Search icon

WESTGATE PALACE, L.L.C.

Headquarter

Company Details

Entity Name: WESTGATE PALACE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2003 (22 years ago)
Document Number: L02000001963
FEI/EIN Number 200927241
Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTGATE PALACE, L.L.C., NEW YORK 6928910 NEW YORK

Agent

Name Role Address
MARDER MICHAEL E Agent Greenspoon Marder LLP, Orlando, FL, 32801

Manager

Name Role
WESTGATE RESORTS, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-26 MARDER, MICHAEL ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2003-02-12 WESTGATE PALACE, L.L.C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000455870 TERMINATED 1000000140463 ORANGE 2009-09-24 2030-03-31 $ 13,671.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State