Search icon

STAY USA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STAY USA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAY USA MANAGEMENT, 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: 01 Jun 2007 (18 years ago)
Date of dissolution: 02 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L07000058337
FEI/EIN Number 260292780

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

Address: 7055 South Kirkman road, SUITE 118, ORLANDO, FL, 32819, US
Mail Address: 7055 South Kirkman Road, SUITE 118, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon John Managing Member 7055 South Kirkman Road, ORLANDO, FL, 32819
PERKINS ANGELA Agent 7055 South Kirkman Road, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152701 CORAL CAY RESORT EXPIRED 2009-09-04 2014-12-31 - 7011 GRAND NATIONAL DR, SUITE 104, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7055 South Kirkman road, SUITE 118, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-04-27 7055 South Kirkman road, SUITE 118, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7055 South Kirkman Road, SUITE 118, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-28 PERKINS, ANGELA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State