Search icon

DR HOTEL ACQUISITIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DR HOTEL ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR HOTEL ACQUISITIONS, 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: 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: 21 Dec 2007 (17 years ago)
Document Number: L07000126533
FEI/EIN Number 261634329

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

Address: 622 S. OWL DRIVE, SARASOTA, FL, 34236, US
Mail Address: C/O NAJMY THOMPSON, P.L., 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL, 34202
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DR HOTEL ACQUISITIONS, LLC, CONNECTICUT 1135128 CONNECTICUT

Key Officers & Management

Name Role Address
DUQUES SCOTT President 45 WALNUT HILL ROAD, RIDGEFIELD, CT, 06877
DUQUES HENRY C Vice President 622 S. OWL DRIVE, SARASOTA, FL, 34236
DUQUES HENRY C President 622 S. OWL DRIVE, SARASOTA, FL, 34236
DUQUES HENRY C Secretary 622 S. OWL DRIVE, SARASOTA, FL, 34236
DUQUES HENRY C Treasurer 622 S. OWL DRIVE, SARASOTA, FL, 34236
NAJMY JOSEPH L Agent 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 622 S. OWL DRIVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2012-04-27 622 S. OWL DRIVE, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State