Search icon

ALMOND VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ALMOND VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMOND VACATIONS, LLC 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: 17 Apr 2002 (23 years ago)
Date of dissolution: 30 Jan 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: L02000009115
FEI/EIN Number 421533529

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

Address: 3315 MAGGIE BLVD., SUITE 1000, ORLANDO, FL, 32811
Mail Address: 3315 MAGGIE BLVD., SUITE 1000, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM MONTGOMERY CUMBERBATCH Manager LOT 4 BANBOO RIDGE - HOLDERS, ST. JAMES BARBADOS
THOMAS ANSLEN PANTIN Manager 30 COLLENS ROAD, MARAVAL, TRINIDAD
DEVINE GOODMAN RASCO & WELLS, P.A. Agent 777 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-01-30 - -
LC AMENDMENT 2012-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 777 BRICKELL AVENUE, SUITE 850, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-04-28 DEVINE GOODMAN RASCO & WELLS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-08-25 3315 MAGGIE BLVD., SUITE 1000, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2006-08-25 3315 MAGGIE BLVD., SUITE 1000, ORLANDO, FL 32811 -

Documents

Name Date
LC Voluntary Dissolution 2013-01-30
LC Amendment 2012-07-24
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State