Search icon

AMERICAN HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HOSPITALITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Feb 2000 (25 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L00000001215
FEI/EIN Number 522214072

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

Address: c/o John W. Schmitz, 801 Brickell Avenue, 8th Floor, Miami, FL, 33131-2979, US
Mail Address: c/o John W. Schmitz, II, 7386 Pine Creek Way, Port St. Lucie, FL, 34986, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITZ REALTY COMPANY Managing Member -
Schmitz John W Agent 801 Brickell Avenue, 8th Floor, Miami, FL, 331312979

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-10 - -
CHANGE OF MAILING ADDRESS 2023-03-04 c/o John W. Schmitz, 801 Brickell Avenue, 8th Floor, Miami, FL 33131-2979 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Schmitz, John W. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 c/o John W. Schmitz, 801 Brickell Avenue, 8th Floor, Miami, FL 33131-2979 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 801 Brickell Avenue, 8th Floor, Miami, FL 33131-2979 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State