Search icon

AMERICAN HOTEL DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOTEL DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HOTEL DEVELOPMENT PARTNERS, 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: 26 Mar 2007 (18 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: L07000032002
FEI/EIN Number 204770820

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

Address: 5020 Clark Road, Unit 426, SARASOTA, FL, 34233, US
Mail Address: 5020 Clark Road, Unit 426, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNINI ALESSANDRO ADDS Manager 5020 Clark Road, SARASOTA, FL, 34233
GIANNINI ALESSANDRO ADDS Agent 5020 Clark Road, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5020 Clark Road, Unit 426, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2016-04-14 5020 Clark Road, Unit 426, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5020 Clark Road, Unit 426, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2014-03-27 GIANNINI, ALESSANDRO A, DDS -
CONVERSION 2007-03-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000063959

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426014 LAPSED 3:3-MC-00028-MMH-JRK U.S. MIDDLE DISTRICT OF FL 2013-04-04 2019-04-14 $266,310.61 BASK MCDONOUGH HOTEL, LLC, 1117 PERIMETER CENTER WEST,, SUITE W311, ATLANTA, GA 30338

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-08
Florida Limited Liability 2007-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QG10P0126 2009-10-05 2010-03-12 2010-03-12
Unique Award Key CONT_AWD_W912QG10P0126_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9781.31
Current Award Amount 9781.31
Potential Award Amount 9781.31

Description

Title LODGING FOR AIRSHOW PERFORMERS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient AMERICAN HOTEL DEVELOPMENT PARTNERS, LLC
UEI XSLDAB1UBUX5
Legacy DUNS 806511056
Recipient Address 8620 S TAMIAMI TRL UNIT N, SARASOTA, SARASOTA, FLORIDA, 342383023, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State