Search icon

BEECHWOOD LAKELAND HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: BEECHWOOD LAKELAND HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEECHWOOD LAKELAND 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: 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: 03 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2007 (18 years ago)
Document Number: L06000014950
FEI/EIN Number 651288627

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

Address: C/O DARRELL M. HANSON, 2500 MAIN STREET, FORT MYERS, FL, 33931
Mail Address: 810 Morris Ave, Green Bay, WI, 54304, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON DARRELL M Agent 2500 MAIN STREET, FORT MYERS, FL, 33931
BEECHWOOD DEVELOPMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124808 HILTON GARDEN INN LAKELAND ACTIVE 2023-10-09 2028-12-31 - 3839 DON EMERSON DRIVE, LAKELAND, FL, 33811
G17000071690 BEECHWOOD LAKELAND HOTEL, LLC D/B/A HILTON GARDEN INN LAKELAND EXPIRED 2017-06-30 2022-12-31 - 1025 THOROUGHBRED LANE, DE PERE, WI, 54115

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 C/O DARRELL M. HANSON, 2500 MAIN STREET, FORT MYERS, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 2500 MAIN STREET, FORT MYERS, FL 33931 -
LC AMENDMENT 2007-04-04 - -
LC AMENDMENT 2006-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State