Search icon

FS ORLANDO GOLF, LLC

Company Details

Entity Name: FS ORLANDO GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M08000003680
FEI/EIN Number 980366982
Address: c/o Silverstein Properties, Inc., 7 World Trade Center, 250 Greenwich Street, New York, NY, 10007, US
Mail Address: c/o Silverstein Properties, Inc., 7 World Trade Center, 250 Greenwich Street, New York, NY, 10007, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Burger Martin Manager c/o Silverstein Properties, Inc. ,, New York, NY, 10007
Kupperman Melvin Manager c/o Silverstein Properties, Inc. ,, New York, NY, 10007
Levy Michael L Manager c/o Silverstein Properties, Inc. ,, New York, NY, 10007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053870 FOUR SEASONS GOLF AND SPORTS CLUB ORLANDO EXPIRED 2019-05-02 2024-12-31 No data 10100 DREAM TREE BLVD, GOLDEN OAK, FL, 32836
G14000053221 TRANQUILO EXPIRED 2014-06-03 2019-12-31 No data 10100 DREAM TREE BLVD, GOLDEN OAK, FL, 32836

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 c/o Silverstein Properties, Inc., 7 World Trade Center, 250 Greenwich Street, 38th Floor, New York, NY 10007 No data
CHANGE OF MAILING ADDRESS 2021-04-21 c/o Silverstein Properties, Inc., 7 World Trade Center, 250 Greenwich Street, 38th Floor, New York, NY 10007 No data
REGISTERED AGENT NAME CHANGED 2012-12-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
Reg. Agent Change 2012-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State