Search icon

GM HOTEL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

GM HOTEL MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2009 (16 years ago)
Document Number: L05000056190
FEI/EIN Number 202970702

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

Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GM HOTEL MANAGEMENT LLC 401K PLAN 2023 202970702 2024-07-11 GM HOTEL MANAGEMENT LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541600
Sponsor’s telephone number 2397846183
Plan sponsor’s address 800 VANDERBILT RD, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GM HOTEL MANAGEMENT LLC 401K PLAN 2022 202970702 2023-09-14 GM HOTEL MANAGEMENT LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541600
Sponsor’s telephone number 2397846183
Plan sponsor’s address 800 VANDERBILT RD, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
YORK HOSPITALITY, LLC Manager
SALVATORI LAW OFFICE, PLLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Salvatori Law Office, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-02-15 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
LC AMENDMENT 2009-08-19 - -
AMENDMENT 2005-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State