Entity Name: | LAKELAND HOTEL INVESTORS LIMITED |
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: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | A97000000464 |
FEI/EIN Number |
593427864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WEST FORTUNE STREET, TAMPA, FL, 33602 |
Mail Address: | 111 WEST FORTUNE STREET, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLEN ANDRE P | Agent | 111 WEST FORTUNE STREET, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118332 | THE AVENUE HOTEL LAKELAND | EXPIRED | 2010-12-24 | 2015-12-31 | - | 3405 S FLORIDA AVE, LAKELAND, FL, 33803 |
G10000118333 | RUBY'S AT THE AVENUE RESTAURANT AND LOUNGE | EXPIRED | 2010-12-24 | 2015-12-31 | - | 3405 S FLORIDA AVE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | CALLEN, ANDRE P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000220815 | TERMINATED | 01-2012-SC-2651 | ALACHUA COUNTY COURT | 2013-01-28 | 2018-01-30 | $3647.81 | INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State