Search icon

PH LAKE BUENA VISTA HOTEL OWNER, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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