Entity Name: | HOTEL PLUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L03000022583 |
FEI/EIN Number | 562374289 |
Mail Address: | 10126 Brandon Circle, ORLANDO, FL, 32836, US |
Address: | 7101 Presidents Drive, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMA SHAUN | Agent | 10126 Brandon Circle, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
SIMA GERHARD | Manager | 7101 PRESIDENTS DRIVE STE 100, ORLANDO, FL, 32809 |
SIMA DIANNE | Manager | 7101 PRESIDENTS DRIVE STE 100, ORLANDO, FL, 32809 |
SIMA SHAUN | Manager | 7101 PRESIDENTS DRIVE STE 100, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109897 | HOTEL PAYMENT SERVICES | EXPIRED | 2014-10-30 | 2019-12-31 | No data | 7101 PRESIDENTS DRIVE, SUITE 100, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-07 | 7101 Presidents Drive, Suite 100, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-07 | 7101 Presidents Drive, Suite 100, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-07 | 10126 Brandon Circle, ORLANDO, FL 32836 | No data |
LC AMENDMENT | 2014-12-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-02 | SIMA, SHAUN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2015-01-28 |
LC Amendment | 2014-12-04 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State