Search icon

SANTA ROSA SEBRING, LLC - Florida Company Profile

Company Details

Entity Name: SANTA ROSA SEBRING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA ROSA SEBRING, 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: 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L05000017270
FEI/EIN Number 202379590

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

Address: 529 OCOEE APOPKA RD., OCOEE, FL, 34761, US
Mail Address: 529 OCOEE APOPKA RD., OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRITZER GALEN Managing Member 8723 FERNWICKE CT, ORLANDO, FL, 32819
GRITZER GALEN Agent 529 OCOEE APOPKA ROAD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900271 SANTA ROSA HOTEL EXPIRED 2008-03-27 2013-12-31 - 421 S. SUMMERLIN AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 529 OCOEE APOPKA ROAD, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-27 529 OCOEE APOPKA RD., OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2009-05-27 529 OCOEE APOPKA RD., OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2007-09-25 GRITZER, GALEN -
REINSTATEMENT 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-24
REINSTATEMENT 2007-09-25
Florida Limited Liability 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State