Search icon

HOSPITALITY ASSOCIATES OF DELAND FLORIDA, LTD. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY ASSOCIATES OF DELAND FLORIDA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2000 (25 years ago)
Date of dissolution: 10 May 2021 (4 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: A00000000459
FEI/EIN Number 943355476

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

Address: 729 E. Pratt Street, BALTIMORE, MD, 21202, US
Mail Address: 729 E. Pratt Street, BALTIMORE, MD, 21202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDNICK SANDER Agent 719 S.E. Coast Avenue, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2021-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 719 S.E. Coast Avenue, Apt. D, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 -
CHANGE OF MAILING ADDRESS 2017-04-29 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MEDNICK, SANDER -
AMENDMENT 2003-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001452243 TERMINATED 1000000522761 VOLUSIA 2013-09-03 2033-10-03 $ 10,863.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000712068 TERMINATED 1000000484070 VOLUSIA 2013-03-27 2033-04-11 $ 27,169.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LP Certificate of Dissolution 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State