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