Entity Name: | ORLANDO MAGIC RECREATION CENTERS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO MAGIC RECREATION CENTERS DEVELOPMENT, 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. |
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: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L07000124339 |
FEI/EIN Number |
593089276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 W CHURCH ST ST., Orlando, FL, 32801, US |
Mail Address: | 400 W CHURCH ST ST., Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUBERGEN JERRY | Vice President | 126 OTTAWA NW STE 500, Grand Rapids, MI, 49503 |
LAMBERT JEFFREY K | Vice President | 126 OTTAWA NW STE 500, GRAND RAPIDS, MI, 49503 |
SHIERBEEK ROBERT H | Treasurer | 126 OTTAWA NW STE 500, GRAND RAPIDS, MI, 49503 |
MARTINS ALEX J | Chairman | 400 W CHURCH ST ST., Orlando, FL, 32801 |
FRITZ JAMES | Agent | 400 W CHURCH ST ST., Orlando, FL, 32801 |
ORLANDO MAGIC | Managing Member | 400 W CHURCH ST ST., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 400 W CHURCH ST ST., Suite #250, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 400 W CHURCH ST ST., Suite #250, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 400 W CHURCH ST ST., Suite #250, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-26 | FRITZ, JAMES | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State