Search icon

WESTGATE GV AT PAINTED MOUNTAIN, LLC - Florida Company Profile

Company Details

Entity Name: WESTGATE GV AT PAINTED MOUNTAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE GV AT PAINTED MOUNTAIN, 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: 06 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L04000026103
FEI/EIN Number NOT APPLICABLE

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

Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTGATE RESORTS, INC. Manager -
ABSHIRE TINA MARIE Manager 6302 E. MCKELLIPS RD., MESA, AZ, 85215
Marder Michael EEsq. Agent Greenspoon Marder LLP, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900313 WESTGATE PAINTED MOUNTAIN COUNTRY CLUB EXPIRED 2008-04-03 2013-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-11 - -
LC AMENDMENT 2022-07-27 - -
LC AMENDMENT 2022-07-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 Marder, Michael E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 -
LC AMENDMENT 2013-04-26 - -
LC AMENDMENT 2011-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
LC Amendment 2022-08-11
LC Amendment 2022-07-27
LC Amendment 2022-07-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State