Search icon

INTERNATIONAL HOME RESORT, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HOME RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL HOME RESORT, 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: 18 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L15000106136
FEI/EIN Number 47-4359112

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

Address: 2800 Cherry Blosson Loop, ST CLOUD, FL, 34471, US
Mail Address: 2800 Cherry Blosson Loop, ST CLOUD, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A. COSTA JOSEMY Director 2800 CHERRY BLOSSOM LOOP, ST. CLOUD, FL, 34771
COSTA JOSEMY Agent 2800 Cherry Blossom Loop, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098210 INTERNATIONAL HOME RESORT, LLC EXPIRED 2015-09-24 2020-12-31 - 9426 CANDICE COURT, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 2800 Cherry Blossom Loop, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-09-29 2800 Cherry Blosson Loop, ST CLOUD, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 2800 Cherry Blosson Loop, ST CLOUD, FL 34471 -
LC DISSOCIATION MEM 2020-04-14 - -
LC AMENDMENT 2018-05-21 - -
LC AMENDMENT 2015-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000124115 ACTIVE 1000000775036 ORANGE 2018-03-06 2028-03-28 $ 550.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-04
CORLCDSMEM 2020-04-14
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-17
LC Amendment 2018-05-21
ANNUAL REPORT 2018-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State