Entity Name: | WEST PALM HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST PALM 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: |
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: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 17 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2024 (6 months ago) |
Document Number: | L07000031986 |
FEI/EIN Number |
208743864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Texas Avenue, Kemah, TX, 77565, US |
Mail Address: | 601 Texas Avenue, Kemah, TX, 77565, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DHIRENDRA N | Manager | 601 Texas Avenue, Kemah, TX, 77565 |
Patel Balvantrai G | Manager | 813 N POKEBERRY PL, St Johns, FL, 32259 |
PATEL DHIREN N | Agent | 601 Texas Avenue, Kemah, FL, 77565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 601 Texas Avenue, Kemah, FL 77565 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 601 Texas Avenue, Kemah, TX 77565 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 601 Texas Avenue, Kemah, TX 77565 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | PATEL, DHIREN N | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State