Search icon

VACATION CLUB TRUSTEE, LLC - Florida Company Profile

Company Details

Entity Name: VACATION CLUB TRUSTEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATION CLUB TRUSTEE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2018 (7 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L18000123528
FEI/EIN Number NOT APPLICABLE

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

Address: 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701, US
Mail Address: 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robertson James Manager 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701
Robertson James President 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701
Robertson James Agent 283 Cranes Roost Blvd STE 111, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 Robertson, James -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 283 Cranes Roost Blvd STE 111, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-05-01 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL 32701 -
LC AMENDMENT 2020-09-08 - -
LC AMENDMENT 2020-06-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
LC Amendment 2020-09-08
LC Amendment 2020-06-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-02
Florida Limited Liability 2018-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State