Search icon

WYNDHAM BONNET CREEK HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: WYNDHAM BONNET CREEK HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: M08000003261
FEI/EIN Number 262985805

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

Address: 22 Sylvan Way, Parsippany, NJ, 07054, US
Mail Address: 22 Sylvan Way, Parsippany, NJ, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROSSI NICOLA Manager 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Cash Paul F Manager 22 Sylvan Way, Parsippany, NJ, 07054
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032020 WYNDHAM GRAND ORLANDO RESORT BONNET CREEK ACTIVE 2023-03-09 2028-12-31 - 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
G12000003950 BLUE HARMONY SPA ACTIVE 2012-01-11 2027-12-31 - 22 SYLVAN WAY, LEGAL DEPARTMENT, PARSIPPANY, NJ, 07054
G12000003949 WYNDHAM GRAND ORLANDO RESORT BONNET CREEK EXPIRED 2012-01-11 2017-12-31 - 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 22 Sylvan Way, Parsippany, NJ 07054 -
CHANGE OF MAILING ADDRESS 2022-01-28 22 Sylvan Way, Parsippany, NJ 07054 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2011-07-27 WYNDHAM BONNET CREEK HOTEL, LLC -
REGISTERED AGENT NAME CHANGED 2011-03-09 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2008-08-26 WYNDHAM BONNET CREEK HOLDINGS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000033852 TERMINATED 1000000940021 ORANGE 2023-01-06 2043-01-25 $ 11,132.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000807769 TERMINATED 1000000487147 ORANGE 2013-04-09 2023-04-24 $ 9,587.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State