Search icon

AIRPORT MOTOR INN, L.L.C.

Company Details

Entity Name: AIRPORT MOTOR INN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L01000019723
FEI/EIN Number 593758868
Address: 1500 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 1500 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAYAL SHEILA Agent 1500 AIRPORT ROAD, JACKSONVILLE, FL, 32218

Manager

Name Role
DAYAL, L.L.C. Manager

Managing Member

Name Role Address
DAYAL SHEILA Managing Member 1500 AIRPORT RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 DAYAL, SHEILA No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1500 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2011-04-26 1500 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1500 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2006-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000063382 TERMINATED 1000000876393 DUVAL 2021-02-08 2041-02-10 $ 1,341.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State