Search icon

AKAL HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: AKAL HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKAL 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.
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: 21 Feb 2008 (17 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: L08000018874
FEI/EIN Number 262037796

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

Address: 5401 S Kirkman Rd, Suite 740, Orlando, FL, 32819, US
Mail Address: AKAL HOSPITALITY LLC, 5401 S Kirkman Road, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHAR LLC. Manager -
BLUSTONE HOTELS, LLC Manager -
STUART MEGHAN Agent AKAL HOSPITALITY LLC, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169846 HOLIDAY INN EXPRESS HOTEL & SUITES EXPIRED 2009-10-28 2014-12-31 - 16370 N.W 8TH DRIVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5401 S Kirkman Rd, Suite 740, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-04-30 5401 S Kirkman Rd, Suite 740, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 AKAL HOSPITALITY LLC, 5401 S Kirkman Road, Suite 740, ORLANDO, FL 32819 -
LC AMENDMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 STUART, MEGHAN -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Amendment 2016-09-26
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-08

USAspending Awards / Financial Assistance

Date:
2009-05-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
4294000.00
Total Face Value Of Loan:
4294000.00

Date of last update: 02 May 2025

Sources: Florida Department of State