Search icon

MARUTI HOTELS, LLC

Company Details

Entity Name: MARUTI HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2005 (20 years ago)
Document Number: L00000011822
FEI/EIN Number 593682299
Address: 11714 Morris Bridge road, TAMPA, FL, 33637, US
Mail Address: 11714 Morris Bridge road, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003WL7TT5I0IJT90 L00000011822 US-FL GENERAL ACTIVE 2000-09-29

Addresses

Legal C/O Patel. Pankaj P, 11714 Morris Bridge Road, Tampa, US-FL, US, 33637
Headquarters 11714 Morris Bridge Road, Tampa, US-FL, US, 33637

Registration details

Registration Date 2015-08-26
Last Update 2023-12-28
Status LAPSED
Next Renewal 2023-12-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000011822

Agent

Name Role Address
Patel Pankaj P Agent 11714 Morris Bridge road, TAMPA, FL, 33637

Managing Member

Name Role Address
AMLANI DHANSHUKH G Managing Member 11714 Morris Bridge road, TAMPA, FL, 33637
PATEL PANKAJ Managing Member 1020 S DALE MABRY HWY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Patel, Pankaj P No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 11714 Morris Bridge road, TAMPA, FL 33637 No data
CHANGE OF MAILING ADDRESS 2013-04-26 11714 Morris Bridge road, TAMPA, FL 33637 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 11714 Morris Bridge road, TAMPA, FL 33637 No data
REINSTATEMENT 2005-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305572 TERMINATED 1000000586480 HILLSBOROU 2014-02-27 2034-03-13 $ 6,152.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State