Search icon

GREAT FAMILY GETAWAYS, LLC. - Florida Company Profile

Company Details

Entity Name: GREAT FAMILY GETAWAYS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT FAMILY GETAWAYS, 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: 25 Sep 2007 (18 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L07000097940
FEI/EIN Number 261130801

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

Address: 4772 VERO BEACH PLACE, KISSIMMEE, FL, 34746, US
Mail Address: 460 MAJESTIC COVE, MILTON, GA, 30004, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CARROLL MICHAEL Managing Member 460 MAJESTIC COVE, MILTON, GA, 30004
SEITZ SCOTT Agent 296 TREASURE BOAT WAY, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 296 TREASURE BOAT WAY, SARASOTA, FL 34242 -
LC DISSOCIATION MEM 2014-03-28 - -
REGISTERED AGENT NAME CHANGED 2013-03-05 SEITZ, SCOTT -
CHANGE OF MAILING ADDRESS 2012-01-14 4772 VERO BEACH PLACE, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 4772 VERO BEACH PLACE, KISSIMMEE, FL 34746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
CORLCDSMEM 2014-03-28
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State