Search icon

CELEBRATION LUXURY ACCOMMODATIONS LLC - Florida Company Profile

Company Details

Entity Name: CELEBRATION LUXURY ACCOMMODATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELEBRATION LUXURY ACCOMMODATIONS 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: 30 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L10000102572
FEI/EIN Number 273596575

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

Address: 6735 CONROY ROAD, UNIT 302, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY ROAD, UNIT 319, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA AMYLTO R Authorized Member 6735 CONROY ROAD, ORLANDO, FL, 32835
SILVA MEIRE R Authorized Member 6735 CONROY ROAD, ORLANDO, FL, 32835
Silva Amylto Agent 6735 CONROY ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Silva, Amylto -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 6735 CONROY ROAD, UNIT 302, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 6735 CONROY ROAD, UNIT 402, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-04-06 6735 CONROY ROAD, UNIT 302, ORLANDO, FL 32835 -
LC AMENDMENT 2020-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
LC Amendment 2020-11-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State