Search icon

MAJOR RESORTS, L.L.C.

Company Details

Entity Name: MAJOR RESORTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2004 (21 years ago)
Date of dissolution: 09 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L04000013540
FEI/EIN Number 200744968
Address: 5858 INTERNATIONAL DR., ORLANDO, FL, 32819
Mail Address: 5858 international drive, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL JITENDRA R Agent 5858 INTERNATIONAL DR., ORLANDO, FL, 32819

Managing Member

Name Role Address
PATEL JITENDRA R Managing Member 5858 INTERNATIONAL DR., ORLANDO, FL, 32819
PATEL ELIZABETH Managing Member 5858 international drive, ORLANDO, FL, 32819

mgrm

Name Role Address
Patel Isabella mgrm 5858 INTERNATIONAL DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-09 No data No data
CHANGE OF MAILING ADDRESS 2014-01-22 5858 INTERNATIONAL DR., ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 5858 INTERNATIONAL DR., ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 5858 INTERNATIONAL DR., ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000342635 TERMINATED 06-SC-545 9TH JUDICIAL COURT ORANGE CNTY 2008-10-15 2013-10-15 $1286.51 AQUASOL COMMERCIAL CHEMICAL, INC., 10201 ROCKET COURT, SUITE 300, ORLANDO, FL 32824

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State