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 |
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 |
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 |
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 | - |
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