Entity Name: | ORLANDO VACATION VILLAGE, INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | P19000061901 |
FEI/EIN Number | 38-4132549 |
Address: | 123 TIGERLILY COURT, DAVENPORT, FL, 33837, US |
Mail Address: | 123 TIGERLILY COURT, DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Asokan Chinnappan | Agent | 123 TIGERLILY COURT, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
ASOKAN CHINNAPPAN | President | 123 TIGERLILY COURT, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
ASOKAN KEERTHI | Vice President | 123 TIGERLILY COURT, DAVENPORT, FL, 33837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122572 | LMS VACATION HOMES | EXPIRED | 2019-11-15 | 2024-12-31 | No data | 123 TIGERLILY COURT, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 123 TIGERLILY COURT, DAVENPORT, FL 33837 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Asokan, Chinnappan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 123 TIGERLILY COURT, DAVENPORT, FL 33837 | No data |
REINSTATEMENT | 2020-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000056414 | ACTIVE | 1000000978052 | POLK | 2024-01-19 | 2044-01-24 | $ 1,285.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J24000056422 | ACTIVE | 1000000978053 | POLK | 2024-01-19 | 2044-01-24 | $ 2,211.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-01 |
Domestic Profit | 2019-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State