Search icon

KENDALL HOTEL AND SUITES L.L.C. - Florida Company Profile

Company Details

Entity Name: KENDALL HOTEL AND SUITES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDALL HOTEL AND SUITES 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.
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: 27 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000065176
FEI/EIN Number NOT APPLICABLE

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

Address: 11420 N Kendall Drive, MIAMI, FL, 33176, US
Mail Address: 11420 N Kendall Drive, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUTIERI PHILIP J Manager 11420 N Kendall Drive, MIAMI, FL, 33176
WALD EARL Agent 11420 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 11420 N Kendall Drive, Suite 203, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-04-20 11420 N Kendall Drive, Suite 203, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-10-26 WALD, EARL -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 11420 N. KENDALL DRIVE, SUITE 203, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001043796 TERMINATED 1000000427298 DADE 2012-11-26 2032-12-19 $ 100,180.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
KENDALL HOTEL AND SUITES, L.L.C., VS OCEAN BANK, et al., 3D2012-1665 2012-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16863

Parties

Name KENDALL HOTEL AND SUITES L.L.C.
Role Appellant
Status Active
Representations PETER J. SNYDER
Name OCEAN BANK
Role Appellee
Status Active
Representations RICHARD A. MORGAN, James D. Gassenheimer, PETER D. RUSSIN, JOHN M. BRUMBAUGH, Gregory S. Grossman, Thomas H. Robertson
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B)
Docket Date 2012-07-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-06-22
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of KENDALL HOTEL AND SUITES
Docket Date 2012-06-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KENDALL HOTEL AND SUITES
Docket Date 2012-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State