Entity Name: | ORLANDO SUN RESORT & SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | M04000001960 |
FEI/EIN Number | 810650070 |
Address: | 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | 445 PARK AVENUE, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DIVERSIFIED CORPORATE SERVICES INT'L, INC. | Agent |
Name | Role | Address |
---|---|---|
MOINIAN MORRIS M | Manager | 445 PARK AVENUE, NEW YORK, NY, 10022 |
MOINIAN JOSEPH | Manager | 3 COLUMBUS CIRLCE, SUITE 2300, NEW YORK, NY, 10036 |
MOINIAN DAVID | Manager | 445 PARK AVENUE, NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08128900177 | RAMADA ORLANDO CELEBRATION HOTEL AND CONVENTION CENTER | EXPIRED | 2008-05-07 | 2013-12-31 | No data | 6375 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-18 | 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY 10022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY 10022 | No data |
REINSTATEMENT | 2022-03-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-05 | 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-05 | DIVERSIFIED CORPORATE SERVICES INT'L, INC. | No data |
CANCEL ADM DISS/REV | 2010-05-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000387791 | TERMINATED | 1000000868471 | OSCEOLA | 2020-11-25 | 2030-12-01 | $ 3,652.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000293029 | TERMINATED | 1000000742174 | OSCEOLA | 2017-05-11 | 2027-05-24 | $ 52.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000576807 | TERMINATED | 1000000674906 | OSCEOLA | 2015-04-28 | 2035-05-13 | $ 1,505.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000841463 | LAPSED | 2012-CA-016107-O | ORANGE COUNTY CIRCUIT COURT | 2012-11-13 | 2017-11-15 | $19,992.19 | MAGNUS STAFFING, LLC, 6220 SOUTH ORANGE BLOSSOM TRAIL, PLAZA CENTRAL 1, SUITE 115, ORLANDO, FLORIDA 32809 |
J12000530645 | TERMINATED | 0-2010-CA-7112 | ALACHUA COUNTY CIRCUIT COURT | 2012-07-23 | 2017-08-01 | $53,910.44 | INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
J12000507452 | TERMINATED | 1000000357977 | OSCEOLA | 2012-06-11 | 2022-07-05 | $ 48,658.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000497993 | TERMINATED | 1000000357976 | OSCEOLA | 2012-06-07 | 2032-06-27 | $ 28,588.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000668926 | TERMINATED | 1000000234610 | LEON | 2011-09-27 | 2031-10-12 | $ 43,060.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000515937 | LAPSED | 2011-CA-001907-CI | OSCEOLA CIRCUIT COURT | 2011-08-08 | 2016-08-10 | $31489.39 | DOMINION ENTERPRISES GROUP, LLC, 13709 PROGRESS BLVD, ALACHUA, FL 32615 |
J11000079363 | TERMINATED | 1000000202526 | LEON | 2011-02-03 | 2031-02-09 | $ 51,766.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORLANDO SUN RESORT & SPA, LLC VS OSCEOLA COUNTY, FLORIDA | 5D2020-0208 | 2020-01-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORLANDO SUN RESORT & SPA, LLC |
Role | Appellant |
Status | Active |
Representations | Joseph R. Fitos |
Name | Osceola County, Florida |
Role | Appellee |
Status | Active |
Representations | Heather J. Encinosa, Carly J. Schrader, Gregory T. Stewart |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-06-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMEND NOTICE VOL DISM W/IN 5 DAYS |
Docket Date | 2020-06-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 6/3 ORDER |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-06-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 6/2 |
Docket Date | 2020-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1100 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 5/13 |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2020-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-04-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 1/24 ORDER |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-01-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE GREGORY T. STEWART 0203718 |
On Behalf Of | Osceola County, Florida |
Docket Date | 2020-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Osceola County, Florida |
Docket Date | 2020-01-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JOSEPH R. FITOS 745391 |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-01-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Docket Date | 2020-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-24 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-01-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/24/2020 |
On Behalf Of | ORLANDO SUN RESORT & SPA, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-03-18 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-20 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | FA252109P0151 | 2009-08-12 | 2009-07-12 | 2009-07-12 | |||||||||||||||||||||||||||
|
Title | MEALS |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | X112: LEASE-RENT OF CONF SPACE & FAC |
Recipient Details
Recipient | ORLANDO SUN RESORT & SPA, LLC |
UEI | NJLQHG1BM7U3 |
Legacy DUNS | 169358467 |
Recipient Address | 6375 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, 347474513, UNITED STATES |
Unique Award Key | CONT_AWD_W912C609C0016_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 161256.00 |
Current Award Amount | 161256.00 |
Potential Award Amount | 161256.00 |
Description
Title | SLEEPING ROOMS |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | V231: LODGING - HOTEL/MOTEL |
Recipient Details
Recipient | ORLANDO SUN RESORT & SPA, LLC |
UEI | NJLQHG1BM7U3 |
Legacy DUNS | 169358467 |
Recipient Address | 6375 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, OSCEOLA, FLORIDA, 347474513, UNITED STATES |
Date of last update: 01 Feb 2025
Sources: Florida Department of State