Search icon

SANIBEL BEACH PLACE HOTEL, LLC

Company Details

Entity Name: SANIBEL BEACH PLACE HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2007 (17 years ago)
Document Number: L07000115291
FEI/EIN Number 261420745
Address: 60 POINTE CIRCLE, GREENVILLE, SC, 29615, US
Mail Address: 60 POINTE CIRCLE, GREENVILLE, SC, 29615, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I23SQFJMKRW311 L07000115291 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Company Of Orlando, 300 South Orange Avenue, Suite 1000 (DTC), Orlando, US-FL, US, 32801
Headquarters 60 Pointe Circle, Greenville, US-SC, US, 29615

Registration details

Registration Date 2013-12-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000115291

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Managing Member

Name Role Address
Rama Hasmukh P Managing Member 60 POINTE CIRCLE, GREENVILLE, SC, 29615

Member

Name Role
JHM GARNERS FERRY HOTEL, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143841 SANIBEL BEACH PLACE HOTEL, LLC DBA RESIDENCE INN SANIBEL ACTIVE 2023-11-28 2028-12-31 No data 60 POINTE CIRCLE, GREENVILLE, SC, 29615
G18000119029 SANIBEL BEACH PLACE HOTEL, LLC DBA RESIDENCE INN FORT MYERS SANIBEL ACTIVE 2018-11-05 2028-12-31 No data 20371 SUMMERLIN ROAD, FT. MEYERS ,, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 300 SOUTH ORANGE AVENUE, SUITE 1600 (DJC), ORLANDO, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State