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. |
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 |
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 |
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 | - |
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