Search icon

SOUTH HAVEN LODGING LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTH HAVEN LODGING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH HAVEN LODGING 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: 06 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000094407
FEI/EIN Number 263550422

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

Address: 505 Riverfront Parkway, Chattanooga, TN, 37402, US
Mail Address: 505 Riverfront Parkway, Chattanooga, TN, 37402, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH HAVEN LODGING LLC., MISSISSIPPI 941030 MISSISSIPPI

Key Officers & Management

Name Role Address
DESAI NIKHIL Manager 505 Riverfront Parkway, Chattanooga, TN, 37402
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-04-27 NORTHWEST REGISTERED AGENT LLC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 505 Riverfront Parkway, Chattanooga, TN 37402 -
CHANGE OF MAILING ADDRESS 2016-04-26 505 Riverfront Parkway, Chattanooga, TN 37402 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State