Search icon

IDRIVE ORLANDO HOTEL LLC - Florida Company Profile

Company Details

Entity Name: IDRIVE ORLANDO HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IDRIVE ORLANDO HOTEL 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: 15 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: L12000065708
FEI/EIN Number 45-5330514

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

Address: 8738 INTERNATIONAL DR, ORLANDO, FL 32819
Mail Address: 8738 INTERNATIONAL DR, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paramount Hospitality Mgmt, LLC Agent 12562 International Dr, Orlando, FL 32821
BRS HOLDING, INC Manager 609 5TH AVE, NEW YORK, NY 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078824 AVANTI RESORT EXPIRED 2012-08-08 2017-12-31 - 12562 INTERNATIONAL DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 12562 International Dr, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Paramount Hospitality Mgmt, LLC -
LC STMNT OF RA/RO CHG 2016-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 8738 INTERNATIONAL DR, ORLANDO, FL 32819 -
REINSTATEMENT 2013-11-01 - -
CHANGE OF MAILING ADDRESS 2013-11-01 8738 INTERNATIONAL DR, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
CORLCRACHG 2016-03-29
ANNUAL REPORT 2016-02-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State