Search icon

SOUTHPARK HOTEL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHPARK HOTEL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHPARK HOTEL ASSOCIATES, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000090271
FEI/EIN Number 261806307

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

Address: 4600 W Cypress Street, Suite 525, TAMPA, FL, 33607, US
Mail Address: 4600 W Cypress Street, Suite 525, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S1X123UQZVNM19 L07000090271 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Giovenco, Norman J, 500 North Westshore Boulevard, Suite 740, Tampa, US-FL, US, 33609
Headquarters 500 North Westshore Boulevard, Suite 740, Tampa, US-FL, US, 33609

Registration details

Registration Date 2014-07-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000090271

Key Officers & Management

Name Role Address
LARGO HOTEL ASSOCIATES, LLC Manager -
GIOVENCO NORMAN J Agent 4600 W Cypress Street, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082638 HOLIDAY INN EXPRESS & SUITES HOTEL - LARGO CENTRAL PARK EXPIRED 2012-08-21 2017-12-31 - 210 SEMINOLE BLVD., LARGO, FL, 33770
G09000113613 HOLIDAY INN EXPRESS & SUITES EXPIRED 2009-06-04 2014-12-31 - 210 SEMINOLE BLVD., LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-18 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 -
LC AMENDMENT 2014-07-09 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 GIOVENCO, NORMAN J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543842 TERMINATED 1000000610429 PINELLAS 2014-04-16 2034-05-01 $ 1,327.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000038603 TERMINATED 1000000566590 BAY 2013-12-26 2034-01-09 $ 14,637.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
LC Amendment 2014-07-09
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State