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