Search icon

VACATION WORLD USA LLC - Florida Company Profile

Company Details

Entity Name: VACATION WORLD USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATION WORLD USA 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: 31 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L16000200416
FEI/EIN Number 81-4346157

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

Address: 2600 Jonagold Blvd, Kissimmee, FL, 34746, US
Mail Address: 2600 Jonagold Blvd, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ATHENA BUSINESS AND TAX ADVISORS LLC Agent
NMA 1910 LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123825 WORLD CONCIERGE ACTIVE 2023-10-05 2028-12-31 - 700 CELEBRATION AVE SUITE 206, CELEBRATION, FL, 34747
G20000061122 WORLD VACATION HOMES ACTIVE 2020-06-02 2025-12-31 - 221 LONGVIEW AVE #7-104, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3241 WISH AVE, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-05-01 3241 WISH AVE, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ATHENA BUSINESS AND TAX ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL 32819 -
LC AMENDMENT 2018-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000266734 TERMINATED 1000000955496 POLK 2023-06-05 2043-06-07 $ 68,980.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000429344 TERMINATED 1000000898112 ORANGE 2021-08-17 2031-08-25 $ 918.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State