Entity Name: | TEMPLE LODGING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEMPLE LODGING, 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. |
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: | 24 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2016 (8 years ago) |
Document Number: | L06000053672 |
FEI/EIN Number |
205029507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 GUILFORD RD SUITE A, COLUMBIA, MD, 21046, US |
Mail Address: | 9130 GUILFORD RD SUITE A, COLUMBIA, MD, 21046, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Amit N | Managing Member | 3785 NW 82nd Avenue, Miami, FL, 33166 |
Patel Amit N | Agent | 3785 NW 82nd Avenue, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 9130 GUILFORD RD SUITE A, COLUMBIA, MD 21046 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 9130 GUILFORD RD SUITE A, COLUMBIA, MD 21046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-28 | 3785 NW 82nd Avenue, #204, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | Patel, Amit N. | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State