Search icon

XPRESSPA ORLANDO INTERNATIONAL, LLC - Florida Company Profile

Branch

Company Details

Entity Name: XPRESSPA ORLANDO INTERNATIONAL, 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: 23 Nov 2010 (14 years ago)
Branch of: XPRESSPA ORLANDO INTERNATIONAL, LLC, NEW YORK (Company Number 3956282)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: M10000005176
FEI/EIN Number 272761645

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

Address: c/o XpresSpa Group, Inc., 254 West 31st Street, New York, NY, 10001, US
Mail Address: c/o XpresSpa Group, Inc., 254 West 31st Street, New York, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Milford Scott Member c/o XpresSpa Group, Inc., New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120186 XPRESSPA ACTIVE 2023-09-28 2028-12-31 - 254 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001
G11000038155 XPRESSPA EXPIRED 2011-04-19 2016-12-31 - 1 AIRPORT BOULEVARD, AIRSIDES 1, 3 AND 4, ORLANDO INTERNATIONAL AIRPORT, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 c/o XpresSpa Group, Inc., 254 West 31st Street, 11th Floor, New York, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 c/o XpresSpa Group, Inc., 254 West 31st Street, 11th Floor, New York, NY 10001 -
REINSTATEMENT 2022-09-09 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000361778 TERMINATED 1000000894353 ORANGE 2021-07-14 2041-07-21 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000361786 ACTIVE 1000000894355 ORANGE 2021-07-14 2041-07-21 $ 2,774.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-09-09
AMENDED ANNUAL REPORT 2020-11-18
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State