Search icon

MASTER VACATION HOMES LLC - Florida Company Profile

Company Details

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

MASTER 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: 14 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L15000207290
FEI/EIN Number 81-1006297

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

Address: 2801 N. Poinciana Blvd, KISSIMMEE, FL, 34746, US
Mail Address: 2801 N Poinciana Blvd, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES RODRIGO F SOLE 2801 N. Poinciana Blvd, KISSIMMEE, FL, 34746
Paiva Almir Auth 2801 N. Poinciana Blvd, KISSIMMEE, FL, 34746
JOSE MARIA ISABEL Agent 2801 N. Poinciana Blvd, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2801 N. Poinciana Blvd, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-01-10 2801 N. Poinciana Blvd, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2801 N. Poinciana Blvd, KISSIMMEE, FL 34746 -
LC AMENDMENT 2020-10-02 - -
LC AMENDMENT 2016-12-15 - -
LC AMENDMENT 2016-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
LC Amendment 2020-10-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-15
LC Amendment 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618927706 2020-05-01 0455 PPP 1170 CELEBRATION BLVD STE 101, CELEBRATION, FL, 34747-4604
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78946
Loan Approval Amount (current) 78946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CELEBRATION, OSCEOLA, FL, 34747-4604
Project Congressional District FL-09
Number of Employees 16
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79385.07
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State