Search icon

SVO MYRTLE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SVO MYRTLE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2010 (15 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: M10000001218
FEI/EIN Number 593425941

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

Address: 9002 SAN MARCO COURT, ORLANDO, FL, 32819, US
Mail Address: 9002 SAN MARCO COURT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Bell Charles Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
Cassin Lisa Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
Cohen Jason F Asst One StarPoint, Stamford, CT, 06902
Ebrill Denis G Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
Halladay Angela Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
CORPORATION SERVICE COMPANY Agent -
STARWOOD VACATION OWNERSHIP, INC. Managing Member 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-03-16 - -
CHANGE OF MAILING ADDRESS 2016-03-16 9002 SAN MARCO COURT, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2016-03-16
LC Withdrawal 2016-03-16
CORLCRACHG 2016-02-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-14
Foreign Limited 2010-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State