Search icon

HOSPITALITY FINANCIAL CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY FINANCIAL CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALITY FINANCIAL CONSULTING GROUP 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: 10 Dec 2008 (16 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: L08000112941
FEI/EIN Number 263907943

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

Address: 2800 Scenic Dr, Blue Ridge, GA, 30513, US
Mail Address: 2800 Scenic Dr, Blue Ridge, GA, 30513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERTHA ERIC C Managing Member 2800 Scenic Dr, Blue Ridge, GA, 30513
HERTHA ALBA L Managing Member 2800 Scenic Dr, Blue Ridge, GA, 30513
Hertha Erin C Managing Member 2800 Scenic Dr, Blue Ridge, GA, 30513
HERTHA ERIC C Agent 401 SE 14 Terrace, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2800 Scenic Dr, Unit 4 PMB40, Blue Ridge, GA 30513 -
CHANGE OF MAILING ADDRESS 2017-01-06 2800 Scenic Dr, Unit 4 PMB40, Blue Ridge, GA 30513 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-03 401 SE 14 Terrace, Cape Coral, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-12-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State