Entity Name: | HERITAGE HOTEL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERITAGE 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. |
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: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000024237 |
FEI/EIN Number |
262171237
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 |
Name | Role | Address |
---|---|---|
BAYSTAR HOTEL GROUP, LLC | Manager | - |
SMITH FORD B. | Managing Member | 4600 W Cypress Street, TAMPA, FL, 33607 |
GLOVER GEORGE E. | Managing Member | 4600 W Cypress Street, TAMPA, FL, 33607 |
GIOVENCO J. NORMAN | Managing Member | 4600 W Cypress Street, TAMPA, FL, 33607 |
GIOVENCO NORMAN J | Agent | 4600 W Cypress Street, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | GIOVENCO, NORMAN J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State