Search icon

ORLANDO GATEWAY HAMPTON, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO GATEWAY HAMPTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO GATEWAY HAMPTON, 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: 23 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L10000088278
FEI/EIN Number 273298114

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

Address: 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17885 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR CHITTRANJAN K Manager 17885 COLLINS AVENUE UNIT 4001, SUNNY ISLES BEACH, FL, 33160
Thakkar CHITTRANJAN Agent 17885 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2023-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 Thakkar, CHITTRANJAN -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
ROHAN THAKKAR, NILOY THAKKAR, CHITTRANJAN K. THAKKAR, ORLANDO GATEWAY HOSPITALITY, LLC, AND ORLANDO GATEWAY HAMPTON, LLC VS GOOD GATEWAY, LLC, SEG GATEWAY, LLC, AND SUPPLEMENTARY ORLANDO GATEWAY PARTNERS, LLC 5D2022-0523 2022-03-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001578-O

Parties

Name ORLANDO GATEWAY HOSPITALITY, LLC
Role Petitioner
Status Active
Name Chittranjan K. Thakkar
Role Petitioner
Status Active
Name Niloy Thakkar
Role Petitioner
Status Active
Name Rohan Thakkar
Role Petitioner
Status Active
Representations John A. Moffa
Name ORLANDO GATEWAY HAMPTON, LLC
Role Petitioner
Status Active
Name GOOD GATEWAY, LLC
Role Respondent
Status Active
Representations Clay M. Townsend, Patrick Mosley, Stephen C. Breuer, Tori Simmons
Name SEG GATEWAY, LLC
Role Respondent
Status Active
Name Supplementary Orlando Gateway Partners, LLC
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-03-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rohan Thakkar
Docket Date 2022-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 3/2/22
On Behalf Of Rohan Thakkar
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State