Search icon

FS ORLANDO II, LLC - Florida Company Profile

Company Details

Entity Name: FS ORLANDO II, 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M11000005999
FEI/EIN Number NOT APPLICABLE

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

Address: C/O SILVERSTEIN PROPERTIES, INC., 7 WORLD TRADE CTR, 250 GREENWICH ST,, NEW YORK, NY, 10007, US
Mail Address: C/O SILVERSTEIN PROPERTIES, INC., 7 WORLD TRADE CTR, 250 GREENWICH ST,, NEW YORK, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BURGER MARTIN Manager C/O SILVERSTEIN PROPERTIES, INC., NEW YORK, NY, 10007
KUPPERMAN MELVIN Manager C/O SILVERSTEIN PROPERTIES, INC., NEW YORK, NY, 10007
LEVY MICHAEL L Manager C/O SILVERSTEIN PROPERTIES, INC., NEW YORK, NY, 10007
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071000 FOUR SEASONS RESORT ORLANDO EXPIRED 2013-07-16 2018-12-31 - 10100 DREAM TREE BLVD, GOLDEN OAK, FL, 32836

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 C/O SILVERSTEIN PROPERTIES, INC., 7 WORLD TRADE CTR, 250 GREENWICH ST,, 38TH FLOOR, NEW YORK, NY 10007 -
CHANGE OF MAILING ADDRESS 2019-01-09 C/O SILVERSTEIN PROPERTIES, INC., 7 WORLD TRADE CTR, 250 GREENWICH ST,, 38TH FLOOR, NEW YORK, NY 10007 -
REGISTERED AGENT NAME CHANGED 2012-08-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State