Search icon

HILTON GRAND VACATIONS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HILTON GRAND VACATIONS 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: 26 May 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: M99000000807
FEI/EIN Number 582361323

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

Address: 6355 Metrowest Blvd., Orlando, FL, 32835, US
Mail Address: 6355 Metrowest Blvd., Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HILTON RESORTS CORPORATION Member -
CORPORATION SERVICE COMPANY Agent -
Corbin Charles Manager 5323 Millenia Lakes Blvd., Orlando, FL, 32839
Wang Mark Manager 5323 Millenia Lakes Blvd, Orlando, FL, 32839
DeSalvia Derek Manager 5323 Millenia Lakes Blvd, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059839 HILTON GRAND VACATIONS ACTIVE 2010-06-29 2025-12-31 - 5323 MILLENIA LAKES BLVD, SUITE 400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 6355 Metrowest Blvd., Suite 180, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-01-28 6355 Metrowest Blvd., Suite 180, Orlando, FL 32835 -
LC AMENDMENT 2014-11-25 - -
LC NAME CHANGE 2011-01-04 HILTON GRAND VACATIONS MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2006-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State