Search icon

GREAT ENCHANTED LAND RESORTS LLC - Florida Company Profile

Company Details

Entity Name: GREAT ENCHANTED LAND RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT ENCHANTED LAND RESORTS 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: 26 Nov 2014 (10 years ago)
Document Number: L14000182930
FEI/EIN Number 47-2421376

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

Address: 4985 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746, US
Mail Address: 4985 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVNANI SHUSHILKUMAR V Authorized Member 9206 HANGING VINE CT, ORLANDO, FL, 32836
DEVNANI SHUSHILKUMAR V Agent 9206 HANGING VINE CT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133154 CLARION INN & SUITES ACTIVE 2017-12-06 2027-12-31 - 4985 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
G14000120186 HOWARD JOHNSON ENCHANTED LAND EXPIRED 2014-12-01 2019-12-31 - 8125 VIA ROSA, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 9206 HANGING VINE CT, Phillips Grove by Pulti Homes, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2016-03-01 4985 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State