Entity Name: | ENVISION HOSPITALITY MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVISION HOSPITALITY MANAGEMENT, 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. |
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: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | L05000107471 |
FEI/EIN Number |
141959072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 E Central Blvd ,Suite B, ORLANDO, FL, 32801, US |
Mail Address: | 700 S.SUMMERLIN AVE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELGENDY OSAMA I | Manager | 700 S.SUMMERLIN AVE, ORLANDO, FL, 32801 |
ELGENDY OSAMA I | Agent | 700 S SUMMERLIN AVE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041056 | PEEK DOWNTOWN | EXPIRED | 2015-04-17 | 2020-12-31 | - | 700 S SUMMERLIN AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 50 E Central Blvd ,Suite B, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 50 E Central Blvd ,Suite B, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | ELGENDY, OSAMA IMANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 700 S SUMMERLIN AVE, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State