Search icon

WESTGATE PALACE, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: WESTGATE PALACE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE PALACE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
MARDER MICHAEL E Agent Greenspoon Marder LLP, Orlando, FL, 32801
WESTGATE RESORTS, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-26 MARDER, MICHAEL ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 -
NAME CHANGE AMENDMENT 2003-02-12 WESTGATE PALACE, L.L.C. -

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 Apr 2025

Sources: Florida Department of State