Search icon

GREAT VACATION GETAWAYS, LLC. - Florida Company Profile

Company Details

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

GREAT VACATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L09000106824
FEI/EIN Number 271332695

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

Address: 9976 GREEN ISLAND COVE, WINDERMERE, FL, 34786
Mail Address: 9976 GREEN ISLAND COVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER LLP Agent 201 E. PINE STREET, ORLANDO, FL, 32801
DISCOUNT VACATION GETAWAYS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038288 WESTGATE TREASURES EXPIRED 2011-04-19 2016-12-31 - 9976 GREEN ISLAND COVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 GREENSPOON MARDER LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -
LC NAME CHANGE 2009-11-23 GREAT VACATION GETAWAYS, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State