Search icon

CAPITAL VACATIONS RESORT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL VACATIONS RESORT MANAGEMENT, 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 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: M13000007853
FEI/EIN Number 46-4102743

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

Address: 2024 CORPORATE CENTER DR, Myrtle Beach, SC, 29577, US
Mail Address: 2024 CORPORATE CENTER DR, Myrtle Beach, SC, 29577, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CR MANAGER LLC Manager 2024 CORPORATE CENTER DR, Myrtle Beach, SC, 29577
Chamblin Alex Vice President 2024 CORPORATE CENTER DR, Myrtle Beach, SC, 29577
Spirito Domenic Assistant 13231 Luxbury Loop, Orlando, FL, 32837
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130708 CALYPSO CAY RESORT ACTIVE 2021-09-29 2026-12-31 - 9654 N KINGS HWY, SUITE 101, MYRTLE BEACH, SC, 29572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2024 CORPORATE CENTER DR, STE 101, Myrtle Beach, SC 29577 -
CHANGE OF MAILING ADDRESS 2022-01-28 2024 CORPORATE CENTER DR, STE 101, Myrtle Beach, SC 29577 -
LC AMENDMENT AND NAME CHANGE 2021-03-12 CAPITAL VACATIONS RESORT MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-10-03 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2018-10-03 - -
LC AMENDMENT 2014-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098648 ACTIVE 1000000978969 OSCEOLA 2024-01-31 2044-02-21 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-09-29
AMENDED ANNUAL REPORT 2021-08-17
AMENDED ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2021-05-04
LC Amendment and Name Change 2021-03-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State