Search icon

IMMACULATE VACATIONS ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: IMMACULATE VACATIONS ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMACULATE VACATIONS ORLANDO 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: 04 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L17000075854
FEI/EIN Number 821055613

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

Address: 16880 Champlain Street, Clermont, FL, 34714, US
Mail Address: 16880 Champlain Street, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randall Phillip Manager 16880 Champlain Street, Clermont, FL, 34714
Randall Phillip Agent 16880 Champlain Street, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022133 IVO PROPERTY MANAGEMENT ACTIVE 2021-02-15 2026-12-31 - 16037 CHAMPLAIN STREET, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 16880 Champlain Street, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 16880 Champlain Street, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-04-30 16880 Champlain Street, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Randall, Phillip -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State