Entity Name: | JOHN FAREED HOSPITALITY CONSULTING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN FAREED HOSPITALITY CONSULTING, 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: | 26 May 2010 (15 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: | L10000057008 |
FEI/EIN Number |
272854729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 832 N. SUMMERLIN AVE, ORLANDO, FL, 32803, US |
Mail Address: | 832 N. SUMMERLIN AVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAREED JOHN S | Managing Member | 832 N. SUMMERLIN AVE, ORLANDO, FL, 32803 |
LONG MICHAEL E | Agent | 620 N. Wymore Road, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116956 | HORWATH HTL ORLANDO | EXPIRED | 2016-10-27 | 2021-12-31 | - | 1800 PEMBROOK DR., SUITE 300, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 832 N. SUMMERLIN AVE, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 832 N. SUMMERLIN AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 620 N. Wymore Road, Suite 270, Maitland, FL 32751 | - |
LC NAME CHANGE | 2010-06-01 | JOHN FAREED HOSPITALITY CONSULTING, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-04 |
LC Name Change | 2010-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State