Search icon

HUMMINGBIRD LW HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: HUMMINGBIRD LW HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMMINGBIRD LW HOTEL, 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 May 2005 (20 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L05000048651
FEI/EIN Number 760792271

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

Address: 4800 N FEDERAL HIGHWAY, SUITE A209, BOCA RATON, FL, 33431, US
Mail Address: 4800 N FEDERAL HIGHWAY, SUITE A209, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAL MEHMET Managing Member 4800 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431
ONUR EMEL Agent 4800 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-01 - -
CHANGE OF MAILING ADDRESS 2016-05-23 4800 N FEDERAL HIGHWAY, SUITE A209, BOCA RATON, FL 33431 -
LC AMENDMENT 2016-05-23 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 ONUR, EMEL -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 4800 N FEDERAL HIGHWAY, SUITE A209, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 4800 N FEDERAL HIGHWAY, SUITE A209, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2009-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECTION 2005-05-25 - -

Documents

Name Date
LC Amendment 2016-05-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-04-26
ANNUAL REPORT 2007-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State