LARGO HOTEL PARTNERS, LLC - Florida Company Profile

Entity Name: | LARGO HOTEL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARGO HOTEL PARTNERS, 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 Nov 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000044820 |
FEI/EIN Number |
200395266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 W Cypress Street, SUITE 525, TAMPA, FL, 33607, US |
Mail Address: | 4600 W Cypress Street, SUITE 525, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARGO HOTEL ASSOCIATES, LLC | Managing Member | - |
GIOVENCO NORMAN J | Agent | 4600 W Cypress Street, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082630 | HAMPTON INN & SUITES - LARGO | EXPIRED | 2012-08-21 | 2017-12-31 | - | 110 EAST BAY DRIVE, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 4600 W Cypress Street, SUITE 525, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 4600 W Cypress Street, SUITE 525, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 4600 W Cypress Street, SUITE 525, TAMPA, FL 33607 | - |
LC AMENDMENT | 2014-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | GIOVENCO, NORMAN J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
LC Amendment | 2014-07-09 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State