Search icon

FLORIDA RESORT XCHANGE, LLC

Company Details

Entity Name: FLORIDA RESORT XCHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: L15000006541
FEI/EIN Number 47-2759895
Address: 1031 W. Morse Boulevard, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 2043, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of M.A Stone, LLC Agent 14142 Amelia Island Way, ORLANDO, FL, 32828

Manager

Name Role
SORAG INC. Manager
HOLIDAYS NETWORK GROUP, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140012 HOLIDAYS NETWORK GROUP ACTIVE 2023-11-15 2028-12-31 No data 1310 ALOMA AVENUE, WINTER PARK, FL, 32789
G17000115699 HOLIDAYS NETWORK GROUP EXPIRED 2017-10-20 2022-12-31 No data 558 W. NEW ENGLAND AVENUE, SUITE 210, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1031 W. Morse Boulevard, 260, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1031 W. Morse Boulevard, 260, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Law Office of M.A Stone, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14142 Amelia Island Way, ORLANDO, FL 32828 No data
LC AMENDMENT 2016-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-10-19
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State