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 |
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 | - |
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 |
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 | - | - |
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 |
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