Search icon

KRISHNA HOTEL LLC - Florida Company Profile

Company Details

Entity Name: KRISHNA HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISHNA HOTEL 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: 16 Mar 2009 (16 years ago)
Document Number: L09000025883
FEI/EIN Number 943481412

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

Address: HOLIDAY INN EXPRESS, 2300 STATE ROAD 16, ST AUGUSTINE, FL, 32084, US
Mail Address: 103 S Godley Station Blvd, Pooler, GA, 31322, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DAXA Managing Member 125 MANOR ROW, POOLER, GA, 31322
PATEL ANIL Managing Member 125 MANOR ROW, POOLER, GA, 31322
MCCLURE BLOODWORTH, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021629 HOLIDAY INN EXPRESS & SUITES EXPIRED 2013-03-04 2018-12-31 - 2300 STATE ROAD 16, ST.AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-14 HOLIDAY INN EXPRESS, 2300 STATE ROAD 16, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 HOLIDAY INN EXPRESS, 2300 STATE ROAD 16, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2012-02-06 MCCLURE BLOODWORTH, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 81 KING STREET, SUITE A, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State