Search icon

ORLANDO PREMIER VACATION VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO PREMIER VACATION VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO PREMIER VACATION VILLAS, 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 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000105145
FEI/EIN Number 46-0830899

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

Address: 311 Downing Circle, DAVENPORT, FL, 33897, US
Mail Address: 114 BURFORD CIR, DAVENPORT, FL, 33896, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIVER JOHN R Manager 114 BURFORD CIRCLE, DAVENPORT, FL, 33896
DRIVER JOHN R Agent 563 LAKE DAVENPORT CIRCLE, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034929 ESCAPE VACATION HOMES EXPIRED 2014-04-08 2019-12-31 - P.O. BOX 437, DAVENPORT, FL, 33836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 311 Downing Circle, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-05-22 311 Downing Circle, DAVENPORT, FL 33897 -
REINSTATEMENT 2021-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 DRIVER, JOHN R -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 563 LAKE DAVENPORT CIRCLE, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-01-25
LC Amendment 2015-08-28
ANNUAL REPORT 2015-04-16
LC Amendment 2014-04-28
ANNUAL REPORT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State