Search icon

ELITE RESORTS AT LITTLE ORANGE LAKE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE RESORTS AT LITTLE ORANGE LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE RESORTS AT LITTLE ORANGE LAKE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jun 2005 (20 years ago)
Document Number: P05000091687
FEI/EIN Number 020745611

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

Address: 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134, US
Mail Address: 106 Kimberly Place, New Canaan, CT, 06840, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER EDUARD J President 106 Kimberly Place, New Canaan, CT, 06840
MAYER EDUARD J Secretary 106 Kimberly Place, New Canaan, CT, 06840
MAYER EDUARD J Treasurer 106 Kimberly Place, New Canaan, CT, 06840
MAYER EDUARD J Director 106 Kimberly Place, New Canaan, CT, 06840
MAYER EDUARD Agent 106 Kimberly Place, New Canaan, FL, 06840

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 -
REGISTERED AGENT NAME CHANGED 2018-03-28 MAYER, EDUARD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601054 TERMINATED 1000000793671 PUTNAM 2018-08-13 2038-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State