Search icon

WESTGATE SOUTH BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: WESTGATE SOUTH BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE SOUTH BEACH, 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: 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: 07 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2002 (22 years ago)
Document Number: L02000020116
FEI/EIN Number NOT APPLICABLE

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

Key Officers & Management

Name Role Address
Marder Michael EEsq. Agent Greenspoon Marder LLP, Orlando, FL, 32801
WESTGATE RESORTS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114394 RIKKI TIKI TAVERN EXPIRED 2015-11-10 2020-12-31 - PO BOX 692229, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-01 Marder, Michael E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 -
NAME CHANGE AMENDMENT 2002-10-03 WESTGATE SOUTH BEACH, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State