Entity Name: | LE PALACE ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE PALACE ORLANDO 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: | 14 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L14000007069 |
FEI/EIN Number |
46-4508046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5526 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US |
Mail Address: | 4409 HOFFNER AVE, SUITE 402, ORLANDO, FL, 32812, UA |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEJADA CRUZ VIVIANA M | Managing Member | 4409 HOFFNER AVE SUITE 402, ORLANDO, FL, 32812 |
Bengoa Javier A | Agent | 6925 Lake Elleonor Dr, Orlando, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000016689 | LE PALACE ORLANDO | EXPIRED | 2014-02-17 | 2019-12-31 | - | 4409 HOFFNER AVE SUITE 402, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 6925 Lake Elleonor Dr, 625, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | Bengoa , Javier A | - |
LC DISSOCIATION MEM | 2014-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000638728 | ACTIVE | 1000000761792 | ORANGE | 2017-11-08 | 2027-11-22 | $ 4,148.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000281628 | ACTIVE | 1000000742048 | ORANGE | 2017-05-02 | 2037-05-18 | $ 85,344.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000709448 | ACTIVE | 1000000724367 | ORANGE | 2016-10-17 | 2036-11-03 | $ 8,632.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000616957 | ACTIVE | 1000000721210 | ORANGE | 2016-09-02 | 2036-09-15 | $ 40,300.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000616965 | TERMINATED | 1000000721211 | ORANGE | 2016-09-02 | 2026-09-15 | $ 1,316.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-07-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
CORLCDSMEM | 2014-10-02 |
Florida Limited Liability | 2014-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State