Search icon

LAAN HOSPITALITIES LLC - Florida Company Profile

Company Details

Entity Name: LAAN HOSPITALITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAAN HOSPITALITIES 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: 05 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000046640
FEI/EIN Number 204835169

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

Address: 1623 SW 1st Ave, OCALA, FL, 34471, US
Mail Address: 1623 SW 1ST AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANAR, LLC Agent 1623 SW 1st Ave, OCALA, FL, 34471
HANAR LLC Manager 1623 SW 1st Ave, OCALA, FL, 34471
TOTTEL DAWN Manager 1623 SW 1ST AVE., OCALA, FL, 34471
REDDY K Member 1623 SW 1ST AVE, OCALA, FL, 34471
REDDY V Member 1623 SW 1ST AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2016-09-23 - -
VOLUNTARY DISSOLUTION 2016-04-28 - -
LC VOLUNTARY DISSOLUTION 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1623 SW 1st Ave, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1623 SW 1st Ave, OCALA, FL 34471 -
LC AMENDMENT 2012-02-06 - -
CHANGE OF MAILING ADDRESS 2010-04-26 1623 SW 1st Ave, OCALA, FL 34471 -

Documents

Name Date
CORLCAUTH 2016-09-23
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-19
LC Amendment 2012-02-06
ANNUAL REPORT 2011-04-11
ADDRESS CHANGE 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State