Search icon

ORLANDO HOLIDAY HOMES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ORLANDO HOLIDAY HOMES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO HOLIDAY HOMES, 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: 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: 01 Mar 2002 (23 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L02000005033
FEI/EIN Number 020568610

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

Address: 116 KENNY BLVD, HAINES CITY, FL, 33844, US
Mail Address: 116 KENNY BLVD, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY ANGELA Manager 116 KENNY BLVD, HAINES CITY, FL, 33844
CLAFFEY LORCAN Manager 124 KENNY BLVD, HAINES CITY, FL, 33844
Kenny Garrett Managing Member 116 KENNY BLVD, HAINES CITY, FL, 33844
Kenny Garrett Agent 11845 Waterstone Loop, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 116 KENNY BLVD, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2021-04-12 116 KENNY BLVD, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 11845 Waterstone Loop, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-03-28 Kenny , Garrett -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State