Entity Name: | JLM HOTELS, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JLM 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: |
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: | 21 Apr 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000042063 |
FEI/EIN Number |
204893419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4513 DECLARATION DR, Kissimmee, FL, 34746, US |
Mail Address: | 32306 Oak Park Drive, Leesburg, FL, 34748, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kanagasabapathy Jeyaselvan | Manager | 4513 DECLARATION DR, Kissimmee, FL, 34746 |
Kanagasabapathy Jeyaselvan | Auth | 4513 DECLARATION DR, Kissimmee, FL, 34746 |
Frantz Timothy AEsq. | Auth | 32306 OAK PARK DR, Leesburg, FL, 34748 |
Frantz Timothy AEsq. | Agent | 32306 OAK PARK DR, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-23 | 4513 DECLARATION DR, Kissimmee, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 32306 OAK PARK DR, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Frantz, Timothy Albert, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4513 DECLARATION DR, Kissimmee, FL 34746 | - |
LC AMENDMENT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000363679 | TERMINATED | 1000000825564 | OSCEOLA | 2019-05-14 | 2039-05-22 | $ 6,882.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000209526 | TERMINATED | 1000000817002 | OSCEOLA | 2019-03-07 | 2039-03-20 | $ 20,834.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000621920 | TERMINATED | 1000000793341 | OSCEOLA | 2018-08-17 | 2038-09-05 | $ 2,482.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000294929 | TERMINATED | 1000000259065 | OSCEOLA | 2012-03-26 | 2032-04-25 | $ 2,930.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-09-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State