Search icon

W - ACQ. CENTRAL FLORIDA, LLC

Company Details

Entity Name: W - ACQ. CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: M11000004534
FEI/EIN Number 453180143
Address: 850 NW 13th Avenue, Portland, OR, 97209, US
Mail Address: 850 NW 13th Avenue, Portland, OR, 97209, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
Milne Bob Manager 850 NW 13th Avenue, Portland, OR, 97209
Larsen Tad Manager 850 NW 13th Avenue, Portland, OR, 97209

Secretary

Name Role Address
Schuman Bruce Secretary 850 NW 13th Avenue, Portland, OR, 97209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070504 CARIBE COVE RESORT EXPIRED 2017-06-28 2022-12-31 No data 14 SYLVAN WAY, PARSIPPANY, NJ, 07074
G12000068877 WYNDHAM VACATION RENTALS EXPIRED 2012-07-10 2017-12-31 No data 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
G12000033416 BAHAMA BAY RESORT EXPIRED 2012-04-06 2017-12-31 No data WYNDHAM WORLDWIDE CORP, 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
G11000101276 BAHAMA BAY RESORT & SPA EXPIRED 2011-10-14 2016-12-31 No data 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
G11000101279 CARIBE COVE RESORT EXPIRED 2011-10-14 2016-12-31 No data 7 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-14 W - ACQ. CENTRAL FLORIDA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 850 NW 13th Avenue, Portland, OR 97209 No data
CHANGE OF MAILING ADDRESS 2019-11-08 850 NW 13th Avenue, Portland, OR 97209 No data
REGISTERED AGENT NAME CHANGED 2019-11-08 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-12-08
LC Name Change 2020-07-14
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-11-09
AMENDED ANNUAL REPORT 2019-11-08
AMENDED ANNUAL REPORT 2019-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State