Search icon

GREAT VACATION HOMES LLC - Florida Company Profile

Company Details

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

GREAT 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: 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: 09 Oct 2015 (10 years ago)
Document Number: L15000172727
FEI/EIN Number 47-5283188

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

Address: 1420 Celebration Blvd, Celebration, FL, 34747, US
Mail Address: 1420 Celebration Blvd, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynes Peter Manager 1012 Tapestry Lane, Celebration, FL, 34747
HAYNES LIZA Agent 1012 Tapestry Lane, Celebration, FL, 34747
Haynes Liza Auth 1012 Tapestry Lane, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050851 BLUE RIBBON MANAGEMENT ACTIVE 2016-05-20 2027-12-31 - 7770 LAKE WILSON ROAD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2025-01-03 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1012 Tapestry Lane, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7770 Lake Wilson Rd, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2020-06-29 7770 Lake Wilson Rd, Davenport, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State