Search icon

J.B. HOSPITALITY, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.B. HOSPITALITY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.B. HOSPITALITY, L.L.C. 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 12 Oct 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L04000051706
FEI/EIN Number 201450335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
Mail Address: 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIVAC Capital Holdings LLC Managing Member 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
VARTAN, LLC Managing Member -
PATEL PRAVIN Managing Member 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
SHAH JAYKUMAR Managing Member 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
MORARI BHARAT M Managing Member 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
SHAH DILIP Managing Member 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
PATEL PRAVIN Agent 26508 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092296 BAYMONT INN & SUITES EXPIRED 2010-10-08 2015-12-31 - 26508 US 19 N, CLEARWATER, FL, 33761, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-10-12 - -

Documents

Name Date
LC Voluntary Dissolution 2015-10-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State