Search icon

ORLANDO PARADISE HOTELS & RESORTS LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO PARADISE HOTELS & RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO PARADISE HOTELS & RESORTS 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: 11 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: L10000084363
FEI/EIN Number 800634632

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

Address: 111 N.Orange Ave., Orlando, FL, 32801, US
Mail Address: 5432 Los Palma Vista Dr., ORLANDO, FL, 32837, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILIBERTI CARMEN T Managing Member 5432 Los Palma Vista Dr., ORLANDO, FL, 32837
Ciliberti Carmen T Agent 5432 Los Palma Vista Dr., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 Ciliberti, Carmen T -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5432 Los Palma Vista Dr., ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 111 N.Orange Ave., 1800, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-04-28 111 N.Orange Ave., 1800, Orlando, FL 32801 -

Documents

Name Date
REINSTATEMENT 2024-10-18
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State