Entity Name: | VOYAGER GROUP HOSPITALITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VOYAGER GROUP 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 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000013382 |
FEI/EIN Number |
432043653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6597 Nicholas Boulevard,, APT. 301, Naples, FL, 34108, US |
Mail Address: | 6597 Nicholas Boulevard,, Apartment 301, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS MARY K | Manager | 6597 NICHOLAS BOULEVARD, NAPLES, FL, 34108 |
MATHIS MARY K | Agent | 6597 Nicholas Boulevard,, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000136108 | LATINO VALUE NETWORK | EXPIRED | 2009-07-17 | 2014-12-31 | - | 320 POLK STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 6597 Nicholas Boulevard,, APT. 301, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 6597 Nicholas Boulevard,, APT. 301, Naples, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 6597 Nicholas Boulevard,, Apartment 301, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | MATHIS, MARY K | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-28 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State