Entity Name: | PH LAKE BUENA VISTA HOTEL OWNER, 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: | 23 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2017 (8 years ago) |
Document Number: | M14000003565 |
FEI/EIN Number |
465687565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13351 State Road 535, Orlando, FL, 32821, US |
Mail Address: | Post Office Box 159, Concordville, PA, 19331, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Abessinio Peter G | Co | Post Office Box 159, Concordville, PA, 19331 |
Abessinio Peter G | President | Post Office Box 159, Concordville, PA, 19331 |
ROCH CAPITAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086098 | HOLIDAY INN RESORT ORLANDO-LAKE BUENA VISTA | EXPIRED | 2014-08-21 | 2024-12-31 | - | 13351 STATE ROAD 535, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | C/O REAL ESTATE DEPARTMENT, 5401 BROKEN SOUND BOULEVARD, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 13351 State Road 535, Orlando, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 13351 State Road 535, Orlando, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | ROCH CAPITAL INC. | - |
REINSTATEMENT | 2017-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2015-03-09 | - | - |
LC STMNT OF RA/RO CHG | 2015-01-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-02-07 |
ANNUAL REPORT | 2015-04-21 |
CORLCRACHG | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State