Search icon

WASHINGTON HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WASHINGTON HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHINGTON 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.
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: 21 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L10000076664
FEI/EIN Number 273254746

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

Address: 5695 Jack Brack Road, Saint Cloud, FL, 34771, US
Mail Address: 11490 Commerce Park Drive, Reston, VA, 20191, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEENAMKUNNEL JOE J Managing Member 1662 Hunting Crest Way, Vienna, VA, 22182
MEENAMKUNNEL JOE J Agent 5695 Jack Brack Road, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5695 Jack Brack Road, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5695 Jack Brack Road, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-05-01 5695 Jack Brack Road, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2021-05-01 MEENAMKUNNEL, JOE JOSEPH -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State