Search icon

LAKE BUENA VISTA HOTEL MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: LAKE BUENA VISTA HOTEL MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BUENA VISTA HOTEL MANAGER, 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: 29 Jul 2005 (20 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L05000074675
FEI/EIN Number 810678771

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

Address: 60 POINTE CIRCLE, GREENVILLE, SC, 29615
Mail Address: 60 POINTE CIRCLE, GREENVILLE, SC, 29615
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMA HASMUKH P Managing Member 60 POINTE CIRCLE, GREENVILLE, SC, 29615
RAMA JAYANTI P Managing Member 60 POINTE CIRCLE, GREENVILLE, SC, 29615
RAMA MANHAR P Managing Member 60 POINTE CIRCLE, GREENVILLE, SC, 29615
CUROTTO DONALD J Agent 300 S. ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 60 POINTE CIRCLE, GREENVILLE, SC 29615 -
CHANGE OF MAILING ADDRESS 2006-08-14 60 POINTE CIRCLE, GREENVILLE, SC 29615 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State