Search icon

VOYAGER GROUP HOSPITALITY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MATHIS MARY K Manager 6597 NICHOLAS BOULEVARD, NAPLES, FL, 34108
MATHIS MARY K Agent 6597 Nicholas Boulevard,, Naples, FL, 34108

Fictitious Names

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

Events

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 - -

Documents

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