Search icon

HOSPITALITY MANAGEMENT & ADVISORS GROUP, LLC - Florida Company Profile

Company Details

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

HOSPITALITY MANAGEMENT & ADVISORS 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: 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: 10 May 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: L02000011345
FEI/EIN Number 030448178

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

Address: 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819, US
Mail Address: 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOHN Managing Member 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819
PERKINS ANGELA Agent 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 10450 Turkey Lake Rd #690728, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-01 10450 Turkey Lake Rd #690728, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 10450 Turkey Lake Rd #690728, ORLANDO, FL 32819 -
LC AMENDMENT 2017-05-05 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 PERKINS, ANGELA -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
LC Amendment 2017-05-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State