Search icon

ENVISION HOSPITALITY MANAGEMENT, L.L.C.

Company Details

Entity Name: ENVISION HOSPITALITY MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
ELGENDY OSAMA I Agent 700 S SUMMERLIN AVE, ORLANDO, FL, 32801

Manager

Name Role Address
ELGENDY OSAMA I Manager 700 S.SUMMERLIN AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041056 PEEK DOWNTOWN EXPIRED 2015-04-17 2020-12-31 No data 700 S SUMMERLIN AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 50 E Central Blvd ,Suite B, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2011-04-29 50 E Central Blvd ,Suite B, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 ELGENDY, OSAMA IMANAGER No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 700 S SUMMERLIN AVE, ORLANDO, FL 32801 No data

Documents

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 Feb 2025

Sources: Florida Department of State