Search icon

FLORIDAESCAPE.COM, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDAESCAPE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDAESCAPE.COM, 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: 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: 13 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: L02000014789
FEI/EIN Number 113654033

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

Address: 5561 DONNELLY CIRCLE, ORLANDO, FL, 32821
Mail Address: 5561 DONNELLY CIRCLE, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVIND SUNIL Manager 5561 DONNELLY CIRCLE, ORLANDO, FL, 32821
GOVIND SUNIL Agent 5561 DONNELLY CIRCLE, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064658 KIKSMEDIA.COM ACTIVE 2010-07-13 2025-12-31 - 5561 DONNELLY CIRCLE, ORLANDO, FL, 32821
G06116900260 ORLANDOESCAPE.COM ACTIVE 2006-04-26 2026-12-31 - 5561 DONNELLY CIRCLE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5561 DONNELLY CIRCLE, ORLANDO, FL 32821 -
CANCEL ADM DISS/REV 2008-10-23 - -
CHANGE OF MAILING ADDRESS 2008-10-23 5561 DONNELLY CIRCLE, ORLANDO, FL 32821 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 5561 DONNELLY CIRCLE, ORLANDO, FL 32821 -
CANCEL ADM DISS/REV 2007-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State