Search icon

THE PARLIAMENT VACATION CLUB LLC - Florida Company Profile

Company Details

Entity Name: THE PARLIAMENT VACATION CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PARLIAMENT VACATION CLUB 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: 16 Aug 2012 (13 years ago)
Document Number: L12000105642
FEI/EIN Number NOT APPLICABLE

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

Address: 29 South Orange Avenue, Orlando, FL, 32801, US
Mail Address: 29 South Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANATSTEIN MARTIN D Manager 29 South Orange Avenue, Orlando, FL, 32801
Granatstein Don Agent 29 South Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 29 South Orange Avenue, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-30 29 South Orange Avenue, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Granatstein , Don -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 29 South Orange Avenue, Orlando, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000053383 TERMINATED 2015-CA-001103-O ORANGE COUNTY CIRCUIT COURT 2016-01-19 2021-01-25 $70,890.00 CERVENKA DEVELOPMENT I CORPORATION, 5224 FAIRWAY OAKS DRIVE, WINDERMERE, FLORIDA 34786

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State