Entity Name: | OHM JAYRAM HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OHM JAYRAM HOSPITALITY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000039913 |
FEI/EIN Number |
161686718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 7th avenue, New York, NY, 10001, US |
Mail Address: | 421 7th avenue, new york, NY, 10001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRJI DANNY | Managing Member | 5723 WEST SHORE DR, NEW PORT RICHEY, FL, 34652 |
EMANDI RANI | Managing Member | 421 7th avenue, New York, NY, 10001 |
emandi Rani | Agent | 5723 WEST SHORE DR, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000063369 | AMERICAS BEST VALUE INN CLEARWATER | EXPIRED | 2011-06-23 | 2016-12-31 | - | 28596 US 19 N, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | emandi, Rani | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 421 7th avenue, Suite 909, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 421 7th avenue, Suite 909, New York, NY 10001 | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000269341 | TERMINATED | 1000000464594 | PINELLAS | 2013-01-24 | 2023-01-30 | $ 1,759.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-08-19 |
REINSTATEMENT | 2015-10-22 |
REINSTATEMENT | 2014-03-26 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State