Entity Name: | SUN VISTA HOTELS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN VISTA HOTELS II, 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: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000154420 |
FEI/EIN Number |
46-3272329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US |
Mail Address: | 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHUSHAL ALPESH N | Managing Member | 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
KHUSHAL ALPESH N | Agent | 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000019980 | COMFORT INN ORLANDO - LAKE BUENA VISTA | EXPIRED | 2017-02-23 | 2022-12-31 | - | 8686 PALM PARKWAY, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-06 | 8444 INTERNATIONAL DRIVE, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 8444 INTERNATIONAL DRIVE, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 8444 INTERNATIONAL DRIVE, ORLANDO, FL 32819 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | KHUSHAL, ALPESH N. | - |
LC AMENDMENT AND NAME CHANGE | 2013-07-31 | SUN VISTA HOTELS II, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001013373 | TERMINATED | 2013-CC-16003-O | COUNTY COURT, ORANGE COUNTY | 2014-08-07 | 2019-12-03 | $8703.91 | SYSCO CENTRAL FLORIDA INC, 200 W STORY ROAD, OCOEE, FL 34761 |
J14000664564 | TERMINATED | 2014 SC 2004 O | COUNTY COURT ORANGE COUNTY FL | 2014-04-24 | 2019-06-02 | $2,579.05 | CENTRAL FLORIDA PUMP & MOTOR SERVICE L.L.C., PO BOX 3108, ORLANDO FL 32802 |
J14000321462 | TERMINATED | 1000000589686 | LEON | 2014-03-03 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-05-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-19 |
LC Amendment and Name Change | 2013-07-31 |
ANNUAL REPORT | 2013-04-29 |
Florida Limited Liability | 2012-12-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State