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