Entity Name: | CAPITAL HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL 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. |
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: | 14 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | L06000118983 |
FEI/EIN Number |
208045402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 GRAND PANAMA BLVD, SUITE 304, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 600 GRAND PANAMA BLVD, SUITE 304, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL NARESH | Member | 225 BECKRICH RD, PANAMACITY BEACH, FL, 32412 |
PATEL CHETAN | Agent | 600 GRAND PANAMA BLVD, PANAMA CITY BEACH, FL, 32407 |
PATEL DHARMESH | Manager | 5127 Wild Rose Way, TALLAHASSEE, FL, 32312 |
PATEL JAYESH | Member | 225 Richard Jackson Blvd, PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | PATEL, CHETAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 600 GRAND PANAMA BLVD, SUITE 304, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 600 GRAND PANAMA BLVD, SUITE 304, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 600 GRAND PANAMA BLVD, SUITE 304, PANAMA CITY BEACH, FL 32407 | - |
LC AMENDMENT | 2018-05-02 | - | - |
LC AMENDMENT | 2011-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-05-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State