Search icon

CESAR VACATION HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CESAR VACATION HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CESAR VACATION HOMES, 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L15000138554
FEI/EIN Number 47-4780983

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

Address: 110 LAS FUENTES DR, KISSIMMEE, FL, 34746, US
Mail Address: Malaquias Concierge Services LLC, 3200 Amaca Circ, Orlando, FL, 32837, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAQUIAS CONCIERGE SERVICES, LLC Agent -
BUNECKER CESAR A Auth CARE OF: JOHAN KRONER, RICHMOND, VA, 232356865
BUNECKER JULIANA A Auth CARE OF: JOHAN KRONER, RICHMOND, VA, 232356865

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 3200 Amaca Circle, House, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-02-17 110 LAS FUENTES DR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Malaquias Concierge Services LLC -
REINSTATEMENT 2018-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 110 LAS FUENTES DR, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-07-31
REINSTATEMENT 2016-09-28
Florida Limited Liability 2015-08-13

Date of last update: 02 May 2025

Sources: Florida Department of State