Search icon

LANGFORD HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

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

LANGFORD HOSPITALITY GROUP, 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: 25 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L00000009133
FEI/EIN Number NOT APPLICABLE

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

Address: 300 S INTERLACHEN AVE # 204, WINTER PARK, FL, 32789, US
Mail Address: 300 S INTERLACHEN AVE # 204, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JOHN H Manager 300 S INTERLACHEN AVE #204, WINTER PARK, FL, 32789
ELLEFSEN KRISTINE A Agent 3345 OAK DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-07 300 S INTERLACHEN AVE # 204, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 300 S INTERLACHEN AVE # 204, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-16 3345 OAK DRIVE, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2004-04-30 LANGFORD HOSPITALITY GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2003-04-11 ELLEFSEN, KRISTINE A -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-16
Name Change 2004-04-30
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State