Search icon

TEMPLE LODGING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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