Search icon

FLORIDA GATEWAY RESORT II, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GATEWAY RESORT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GATEWAY RESORT II, 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: 15 Feb 2010 (15 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: L10000017209
FEI/EIN Number APPLIED FOR

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

Mail Address: 2500 Maitland Center Parkway, Maitland, FL, 32751, US
Address: 12950 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOBAY KARAMCHAND Manager 2500 Maitland Center Parkway, Maitland, FL, 32751
ASMA & ASMA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-18 - -
CHANGE OF MAILING ADDRESS 2014-04-03 12950 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 12950 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000646832 LAPSED 13-240-CA HAMILTON COUNTY COURT 2015-05-01 2020-06-09 $111,915.97 TADDELE KITABA AND BAYNEDAI BISNAUTH, 784 CRAIG CARRIER COURT, MISSISSAUGA, ONTARIO, CANADA L5W1A6

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-18
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-01-24
Florida Limited Liability 2010-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State