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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 |
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