Entity Name: | BSP USA HOTELS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BSP USA HOTELS, 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. |
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: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000024223 |
FEI/EIN Number |
202811570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
Mail Address: | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLUSSET DENIS | Manager | 13114 SKIING PARADISE BLVD., CLERMONT, FL, 34711 |
AVINS ALYSE | BOOK | 13114 Skiing Paradise Blvd., Clermont, FL, 34711 |
BOLUSSET DENIS | Agent | 13114 SKIING PARADISE BLVD, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-20 | BOLUSSET, DENIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-29 | 13114 SKIING PARADISE BLVD, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2007-05-29 | 13114 SKIING PARADISE BLVD, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-17 | 13114 SKIING PARADISE BLVD, CLERMONT, FL 34711 | - |
CANCEL ADM DISS/REV | 2007-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-05-20 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State