Search icon

INTERIM HOSPITALITY CONSULTANTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: INTERIM HOSPITALITY CONSULTANTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIM HOSPITALITY CONSULTANTS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L01000006033
FEI/EIN Number 593718581

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

Address: 700 Shady Oaks Drive Suite 300, Palm Coast, FL, 32164, US
Mail Address: 700 Shady Oaks Drive Suite 300, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XANDERS EDWARD L Managing Member 4612 COQUINA CROSSING DRIVE, ELKTON, FL, 32033
Xanders Edward L Agent 700 Shady Oaks Drive Suite 300, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 700 Shady Oaks Drive Suite 300, Palm Coast, FL 32164 -
REINSTATEMENT 2021-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 700 Shady Oaks Drive Suite 300, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2021-05-19 700 Shady Oaks Drive Suite 300, Palm Coast, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 Xanders, Edward L -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-05-19
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State