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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTGATE PALACE, L.L.C., NEW YORK | 6928910 | NEW YORK |
Name | Role | Address |
---|---|---|
MARDER MICHAEL E | Agent | Greenspoon Marder LLP, Orlando, FL, 32801 |
Name | Role |
---|---|
WESTGATE RESORTS, INC. | Manager |
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 |
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 |
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