Search icon

GLOBAL RESORT OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL RESORT OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL RESORT OPTIONS 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: 11 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L18000144225
FEI/EIN Number 83-0933743

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

Address: 9907 8th St, Gotha, FL, 34734, US
Mail Address: 9907 8th St, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Michael Manager 9907 8th St, Gotha, FL, 34734
Garcia Michael Agent 9907 8th St, Gotha, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045702 CLUB PROS ACTIVE 2022-04-11 2027-12-31 - 1500 PARK CENTER DR, STE 210, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 9907 8th St, Suite 235, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 9907 8th St, Suite 235, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2023-11-17 9907 8th St, Suite 235, Gotha, FL 34734 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-08-27 Garcia, Michael -
REINSTATEMENT 2021-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-01
LC Amendment 2021-12-01
REINSTATEMENT 2021-08-27
ANNUAL REPORT 2019-02-23
Florida Limited Liability 2018-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State