Search icon

LAVEN HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: LAVEN HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAVEN HOSPITALITY 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L06000099411
FEI/EIN Number 205682020

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

Address: 1623 SW 1ST AVE, OCALA, FL, 34471
Mail Address: 1623 S.W. 1ST AVE., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANAR LLC Agent 6601 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34476
HANAR LLC Manager 6601 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34476
KUCHKULLA MEGHAJ R Manager 7456 SPARKLING LAKE RD, ORLANDO, FL, 32819
KUCHAKULLA DHEERAJ R Manager 7614 CLEMENTINE WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 1623 SW 1ST AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-27 1623 SW 1ST AVE, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000381841 LAPSED 11-00627 DIV. C 13TH JUDICIAL, HILLSBOROUGH CO 2012-04-17 2017-05-04 $894,488.95 TD BANK, N.A., 2437 SE 17 STREET, OCALA, FL 34471

Documents

Name Date
LC Voluntary Dissolution 2014-04-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-01
ADDRESS CHANGE 2010-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
Florida Limited Liability 2006-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State