Search icon

ORLANDO VIP TRAVEL, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO VIP TRAVEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO VIP TRAVEL, 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: 14 Oct 2013 (12 years ago)
Document Number: P13000084169
FEI/EIN Number 46-3875394

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

Address: 1501 W Fairbanks Ave, Winter Park, FL, 32789, US
Mail Address: 1501 W Fairbanks Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN AARON G Agent 1501 W Fairbanks Ave, Winter Park, FL, 32789
Merrigan Katie M President 725 Wilkinson Street, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
463875394
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022206 MY VIP TOUR ACTIVE 2016-03-01 2026-12-31 - 1501 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1501 W Fairbanks Ave, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1501 W Fairbanks Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-07-27 1501 W Fairbanks Ave, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
MICHAEL'S VIPS, INC. VS KATIE MERRIGAN BEAN A/K/A KATIE MERRIGAN AND ORLANDO VIP TRAVEL, INC. D/B/A MYVIPTOUR 5D2016-3498 2016-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001195-O

Parties

Name MICHAEL'S VIPS, INC.
Role Appellant
Status Active
Representations Neil A. Saydah, Matthew C. Neff
Name KATIE MERRIGAN BEAN
Role Appellee
Status Active
Representations Paul J. Scheck
Name ORLANDO VIP TRAVEL, INC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2017-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATIE MERRIGAN BEAN
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/20
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 1/13
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATIE MERRIGAN BEAN
Docket Date 2016-11-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/9
On Behalf Of KATIE MERRIGAN BEAN
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-10-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/4
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT IS GRANTED & AA'S MOT IS DENIED
Docket Date 2017-01-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL'S VIPS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75355.00
Total Face Value Of Loan:
75355.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75355.00
Total Face Value Of Loan:
75355.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75355
Current Approval Amount:
75355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76095.53
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75355
Current Approval Amount:
75355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76319.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State