Search icon

VACATION RESORT MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: VACATION RESORT MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATION RESORT MARKETING, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000009327
FEI/EIN Number 81-3536767

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

Address: 6675 Westwood Blvd., Orlando, FL, 32821, US
Mail Address: 6675 Westwood Blvd., Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY JASON E Authorized Member 9132 BARBER PLACE, MELBOURNE BEACH, FL, 32951
Tremblay BROOKE Authorized Member 9132 BARBER PLACE, MELBOURNE BEACH, FL, 32951
RUDDY STEVEN Authorized Member 422 HOLLY HILL RD., MURFREESBORO, NC, 27855
Tremblay Jason E Agent 6675 Westwood Blvd., Orlando, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 6675 Westwood Blvd., Suite 200, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 6675 Westwood Blvd., Suite 200, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2018-03-15 6675 Westwood Blvd., Suite 200, Orlando, FL 32821 -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 Tremblay, Jason Eric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-16
Florida Limited Liability 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State