Entity Name: | DASHLAND HOSPITALITY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DASHLAND HOSPITALITY 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. |
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: | 10 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | L10000062459 |
FEI/EIN Number |
272789479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 61ST STREET GULF, MARATHON, FL, 33050, US |
Mail Address: | PO Box 500555, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camejo SHEILA R | Managing Member | 820 CARSTEN LN, KEY WEST, FL, 33040 |
Smith Wayne L | Agent | 509 Whitehead Street, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000096235 | TROPICAL COTTAGES | ACTIVE | 2017-08-25 | 2027-12-31 | - | PO BOX 500555, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 509 Whitehead Street, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-02 | Smith, Wayne LaRue | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 243 61ST STREET GULF, MARATHON, FL 33050 | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000048930 | TERMINATED | 1000000644514 | DADE | 2014-11-21 | 2035-01-08 | $ 13,864.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14001175149 | TERMINATED | 1000000644516 | DADE | 2014-10-27 | 2024-12-17 | $ 1,001.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000576844 | LAPSED | 1000000449299 | LEON | 2013-03-06 | 2023-03-13 | $ 373.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000510223 | TERMINATED | 1000000476944 | DADE | 2013-02-23 | 2033-02-27 | $ 3,046.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903197305 | 2020-04-28 | 0455 | PPP | 243 61st Street Gulf, Marathon, FL, 33050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State