Search icon

MELIA HOTELS ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: MELIA HOTELS ORLANDO, 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: 12 Sep 2011 (14 years ago)
Document Number: M11000004533
FEI/EIN Number 90-0756645

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

Address: 225 celebration Pl, SUITE 128, Celebration, FL, 34747, US
Mail Address: 225 celebration Pl, SUITE 128, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hoddinott Mark Manager 225 celebration Pl, Celebration, FL, 34747
Aguilar Eduardo Manager 225 celebration Pl, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109342 MELIA ORLANDO SUITE HOTEL AT CELEBRATION EXPIRED 2011-11-09 2016-12-31 - 225 CELEBRATION PLACE, CELEBRATION, FL, 34747
G11000096004 THE BISTRO AT MONA LISA EXPIRED 2011-09-29 2016-12-31 - 800 BRICKELL AVE., STE-1000, MIAMI, FL, 33131
G11000096006 MONA LISA SUITE HOTEL EXPIRED 2011-09-29 2016-12-31 - 800 BRICKELL AVE., STE-1000, MIAMI, FL, 33131
G11000096005 MONA LISA HOTEL SUITES EXPIRED 2011-09-29 2016-12-31 - 8000 BRICKELL AVE., STE-1000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 225 celebration Pl, SUITE 128, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-03-25 225 celebration Pl, SUITE 128, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State