Search icon

ORLANDO SUN RESORT & SPA, LLC

Company Details

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

Agent

Name Role
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent

Manager

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

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ORLANDO SUN RESORT & SPA, LLC VS OSCEOLA COUNTY, FLORIDA 5D2020-0208 2020-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-3090

Parties

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

Documents

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

Awards

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
Unique Award Key CONT_AWD_FA252109P0151_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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
DEFINITIVE CONTRACT AWARD W912C609C0016 2009-07-30 2009-08-10 2009-08-10
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