Search icon

ATTRACTIONS-LODGING-LEISURE, INC.

Company Details

Entity Name: ATTRACTIONS-LODGING-LEISURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1992 (32 years ago)
Document Number: P92000012819
FEI/EIN Number 593155694
Address: 4303 VINELAND RD, STE F5, ORLANDO, FL, 32811, US
Mail Address: 4303 VINELAND RD, STE F5, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vazquez Armando Agent 11907 Verrazano Drive, ORLANDO, FL, 32836

Treasurer

Name Role Address
Simpson Rachel Treasurer 4303 VINELAND RD, ORLANDO, FL, 32811

President

Name Role Address
Vazquez Armando President 4303 VINELAND RD, ORLANDO, FL, 32811

Vice President

Name Role Address
Solano Ana Maria Vice President 4303 VINELAND RD, ORLANDO, FL, 32811

Secretary

Name Role Address
Schiebel Richard Secretary 4303 VINELAND RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020415 ALL GUEST SERVICES ACTIVE 2020-02-14 2025-12-31 No data 4303 VINELAND RD, STE F5, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-25 Vazquez, Armando No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 11907 Verrazano Drive, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-08 4303 VINELAND RD, STE F5, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2007-07-08 4303 VINELAND RD, STE F5, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State