Search icon

SUN VISTA HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: SUN VISTA HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN VISTA HOTELS, 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000067482
FEI/EIN Number 270536252

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

Address: 8222 JAMAICAN COURT, ORLANDO, FL, 32819, US
Mail Address: 8222 JAMAICAN COURT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHUSHAL ALPESH N Managing Member 8222 JAMAICAN COURT, ORLANDO, FL, 32819
KHUSHAL ALPESH N Agent 8222 JAMAICAN COURT, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143700 BEST WESTERN INTERNATIONAL DRIVE - ORLANDO EXPIRED 2009-08-07 2014-12-31 - 235 SOUTH WYMORE ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 8222 JAMAICAN COURT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-04-16 8222 JAMAICAN COURT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2010-04-16 KHUSHAL, ALPESH N -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 8222 JAMAICAN COURT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-16
Florida Limited Liability 2009-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State