Search icon

GOAL GROUP OF HOTELS LLC - Florida Company Profile

Company Details

Entity Name: GOAL GROUP OF HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOAL GROUP OF HOTELS 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: 08 Nov 2010 (14 years ago)
Document Number: L10000116095
FEI/EIN Number 273899135

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

Address: 2934 POLYNESIAN ISLE BLVD., KISSIMMEE, FL, 34746
Mail Address: 2934 POLYNESIAN ISLE BLVD., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVNANI VISHNU D Managing Member 9206 Hanging Vine Road, ORLANDO, FL, 328366933
DEVNANI VISHNU D Agent 9206 Hanging Vine Street, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105126 ECONOLODGE EXPIRED 2010-11-16 2015-12-31 - 2934 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 9206 Hanging Vine Street, Phillips Grove by pulti homes, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2934 POLYNESIAN ISLE BLVD., KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2012-04-30 2934 POLYNESIAN ISLE BLVD., KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State