Entity Name: | GRENELEFE RESORT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRENELEFE RESORT, 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: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000016254 |
FEI/EIN Number |
260076575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
Mail Address: | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARDER MICHAEL EESQ. | Agent | GREENSPOON MARDER LLP, ORLANDO, FL, 32801 |
CENTRAL FLORIDA INVESTMENTS, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082397 | GRENELEFE CONDO RENTALS | ACTIVE | 2010-09-08 | 2025-12-31 | - | P.O. BOX 692229, ORLANDO, FL, 32869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | MARDER, MICHAEL E., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State