Search icon

VACATIONOWNERSHIP.COM, LLC

Company Details

Entity Name: VACATIONOWNERSHIP.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: L13000016847
FEI/EIN Number 30-0774627
Address: 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819
Mail Address: 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YZNTPCFA6CP527 L13000016847 US-FL GENERAL ACTIVE 2018-06-07

Addresses

Legal C/O Tarantino, Mike, ORLANDO, US-FL, US, 32819
Headquarters 8545 Commodity Circle, Orlando, US-FL, US, 32819

Registration details

Registration Date 2018-06-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000016847

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VACATIONOWNERSHIP.COM LLC 401(K) PLAN 2013 300774627 2014-07-28 VACATIONOWNERSHIP.COM LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 4073563470
Plan sponsor’s address 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SCOTT ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing SCOTT ROBERTS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Newbold Chad Agent 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819

Manager

Name Role
VACATION INNOVATIONS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Newbold, Chad No data
LC AMENDMENT 2014-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State