Search icon

CEDARS OF LEBANON HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: CEDARS OF LEBANON HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CEDARS OF LEBANON HOTELS, 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: 22 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L08000099262
FEI/EIN Number 26-3579271

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

Address: 819 N OCEAN BLVD, POMPANO BEACH, FL 33062
Mail Address: 819 N ocean blvd, Pompano beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURY, NAZIH MMR Agent 819 N OCEAN BLVD, POMPANO BEACH, FL 33062
KHOURY, NAZIH M Managing Member 819 N OCEAN BLVD, POMPANO BEACH, FL 33062
KHOURY, JOSEPHINE N Managing Member 819 N OCEAN BLVD, POMPANO BEACH, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040088 SHORES TERRACE MOTEL EXPIRED 2011-04-25 2016-12-31 - 2940 NORTH EAST 39 COURT, LIGHHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-14 - -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 KHOURY, NAZIH MMR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-01-08
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-03
LC Amendment 2019-03-14
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State