Search icon

DRIVE SHACK ORLANDO LLC

Company Details

Entity Name: DRIVE SHACK ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: M16000005025
FEI/EIN Number 81-3465294
Address: 111 W 19th Street, New York, NY, 10011, US
Mail Address: 111 W 19th Street, New York, NY, 10011, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
FOLEY NICHOLAS Secretary 111 W 19th Street, New York, NY, 10011

Asst

Name Role Address
COOK ELYSE Asst 111 W 19th Street, New York, NY, 10011

President

Name Role Address
RICKMAN KYLE President 111 W 19th Street, New York, NY, 10011

Member

Name Role Address
New Drive Shack Holdings LLC Member 111 W 19th Street, New York, NY, 10011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112694 DRIVE SHACK EXPIRED 2017-10-12 2022-12-31 No data C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105
G17000112693 DRIVE SHACK ORLANDO EXPIRED 2017-10-12 2022-12-31 No data C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, 45TH FLOOR, NEW YORK, NY, 10105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 111 W 19th Street, 8th Floor, New York, NY 10011 No data
CHANGE OF MAILING ADDRESS 2024-04-04 111 W 19th Street, 8th Floor, New York, NY 10011 No data
LC AMENDMENT 2017-02-17 No data No data
LC NAME CHANGE 2016-09-01 DRIVE SHACK ORLANDO LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-19
LC Amendment 2017-02-17
LC Name Change 2016-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State