Search icon

GM HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: GM HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GM 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000008793
FEI/EIN Number 202236061

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

Address: 999 VANDERBILT BEACH ROAD, #606, NAPLES, FL, 34108, US
Mail Address: 999 VANDERBILT BEACH ROAD, #610, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD RICHARD S Manager 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
WATCHOWSKI DALE Manager ONE TOWNE SQUARE, SUITE 1600, SOUTHFIELD, MI, 48076
Crawford Richard S Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 999 VANDERBILT BEACH ROAD, #606, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 999 VANDERBILT BEACH ROAD, #606, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-01-19 Crawford, Richard S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-07 999 VANDERBILT BEACH ROAD, #606, NAPLES, FL 34108 -
AMENDMENT 2005-07-06 - -

Documents

Name Date
REINSTATEMENT 2016-01-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-25
Amendment 2005-07-06
Florida Limited Liability 2005-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State