Search icon

LE PALACE ORLANDO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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