Search icon

OCCASIONS BY SHANGRI-LA, INC.

Company Details

Entity Name: OCCASIONS BY SHANGRI-LA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P05000101255
FEI/EIN Number 421676133
Address: 12800 W. Colonial Dr., Winter Garden, FL, 34787, US
Mail Address: 12800 W. Colonial Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W50S52YNJCK635 P05000101255 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PATEL, SMITA, 12800 W Colonial Dr, Winter Garden, US-FL, US, 34787
Headquarters 7818 Kingspointe Parkway, Orlando, US-FL, US, 32819

Registration details

Registration Date 2019-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000101255

Agent

Name Role Address
PATEL SMITA Agent 12800 W Colonial Dr, Winter Garden, FL, 34787

Manager

Name Role Address
PATEL SMITA Manager 12800 W Colonial Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068741 ELEMENT BY SHANGRI-LA EXPIRED 2019-06-18 2024-12-31 No data 12800 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 12800 W. Colonial Dr., Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-04-05 12800 W. Colonial Dr., Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 12800 W Colonial Dr, Winter Garden, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000527916 TERMINATED 1000000226439 ORANGE 2011-07-27 2031-08-17 $ 10,213.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State