Search icon

SUN VISTA HOTELS II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KHUSHAL ALPESH N Managing Member 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
KHUSHAL ALPESH N Agent 8444 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

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

Events

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 -

Debts

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

Documents

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