Search icon

DWS VACATION VILLAS ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: DWS VACATION VILLAS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWS VACATION VILLAS 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000035905
FEI/EIN Number 47-3313902

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

Address: 16412 Good Hearth Blvd, Clermont, FL, 34711, US
Mail Address: 16412 Good Hearth Blvd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIDOC ALEX Authorized Member 16412 Good Hearth Blvd, Clermont, FL, 34711
BAIDOC MARIA Authorized Member 16412 Good Hearth Blvd, Clermont, FL, 34711
BAIDOC ALEX Agent 16412 Good Hearth Blvd, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064003 GONE2FLORIDA EXPIRED 2016-06-28 2021-12-31 - 4515 RIVER GEM AVE, WINDERMERE, FL, 34786
G15000047869 DORAN VACATION VILLAS AND PROPERTY MANAGEMENT EXPIRED 2015-05-13 2020-12-31 - 7862 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G15000039154 SUNSHINE VACATIONS USA EXPIRED 2015-04-19 2020-12-31 - 7862 W IRLO BRONSON MEMORIAL HIGHWAY, #209, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 16412 Good Hearth Blvd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-04-30 16412 Good Hearth Blvd, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 16412 Good Hearth Blvd, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State