Search icon

ASTON HOTELS & RESORTS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ASTON HOTELS & RESORTS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTON HOTELS & RESORTS FLORIDA, 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: 11 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L13000098949
FEI/EIN Number 46-3267551

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001670782 6262 SUNSET DRIVE, MIAMI, FL, 33143 6262 SUNSET DRIVE, MIAMI, FL, 33143 305-666-1861

Filings since 2020-07-09

Form type EFFECT
File number 333-239393-24
Filing date 2020-07-09
File View File

Filings since 2020-07-09

Form type 424B3
File number 333-239393-24
Filing date 2020-07-09
File View File

Filings since 2020-07-07

Form type CORRESP
Filing date 2020-07-07
File View File

Filings since 2020-06-30

Form type UPLOAD
Filing date 2020-06-30
File View File

Filings since 2020-06-23

Form type S-4
File number 333-239393-24
Filing date 2020-06-23
File View File

Filings since 2019-05-28

Form type EFFECT
File number 333-231300-32
Filing date 2019-05-28
File View File

Filings since 2019-05-28

Form type 424B3
File number 333-231300-32
Filing date 2019-05-28
File View File

Filings since 2019-05-23

Form type CORRESP
Filing date 2019-05-23
File View File

Filings since 2019-05-23

Form type CORRESP
Filing date 2019-05-23
File View File

Filings since 2019-05-16

Form type UPLOAD
Filing date 2019-05-16
File View File

Filings since 2019-05-08

Form type S-4
File number 333-231300-32
Filing date 2019-05-08
File View File

Filings since 2016-05-10

Form type 424B3
File number 333-210533-17
Filing date 2016-05-10
File View File

Filings since 2016-05-09

Form type EFFECT
File number 333-210533-17
Filing date 2016-05-09
File View File

Filings since 2016-05-05

Form type S-4/A
File number 333-210533-17
Filing date 2016-05-05
File View File

Filings since 2016-04-12

Form type UPLOAD
Filing date 2016-04-12
File View File

Filings since 2016-04-01

Form type S-4
File number 333-210533-17
Filing date 2016-04-01
File View File

Key Officers & Management

Name Role Address
EBRILL DENIS Manager 7812 PALM PARKWAY, ORLANDO, FL, 32836
MARBERT JEANETTE E Manager 7812 PALM PARKWAY, ORLANDO, FL, 32836
BRAMUCHI JOSEPH J Manager 7812 PALM PARKWAY, ORLANDO, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094225 ASTON ORLANDO RESORT ACTIVE 2021-07-19 2026-12-31 - 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G15000040928 FOUNTAINS RESORT ORLANDO EXPIRED 2015-04-23 2020-12-31 - 8101 ROSEVILLE BLVD., DAVENPORT, FL, 33896
G13000094311 TUSCANA RESORT ORLANDO EXPIRED 2013-09-13 2018-12-31 - 1395 TUSCANA LANE, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-05 7812 PALM PARKWAY, ORLANDO, FL 32836 -
LC AMENDMENT 2018-11-06 - -
LC STMNT OF RA/RO CHG 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-06
CORLCRACHG 2018-05-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State