Search icon

SHRI GOYAM MOTELS, LLC - Florida Company Profile

Company Details

Entity Name: SHRI GOYAM MOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRI GOYAM MOTELS, 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: 30 Aug 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: L05000086073
FEI/EIN Number 203431210

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

Address: 3919 HWY 390, PANAMA CITY, FL, 32405
Mail Address: 17329 panama city beach pkwy, panama city beach, FL, 32413, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASHANT SHAH Manager 109 grand heron drive, PANAMA CITY BEACH, FL, 32407
shah rinku p Auth 109 GRAND HERON DRIVE, PANAMA CITY BEACH, FL, 32407
SHAH PRASHANT Agent 109 GRAND HERON DRIVE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-29 3919 HWY 390, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 3919 HWY 390, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 109 GRAND HERON DRIVE, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2006-04-30 SHAH, PRASHANT -
AMENDED AND RESTATEDARTICLES 2005-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State