Search icon

HOSPITALITY INVESTORS, LLC - Florida Company Profile

Company Details

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

HOSPITALITY INVESTORS, 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 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L11000072073
FEI/EIN Number 900739078

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

Address: 1295 VERDE DR, # 2, NAPLES, FL, 34105, US
Mail Address: 1295 VERDE DR, # 2, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOFFI ERIC Authorized Member 1295 VERDE DR - # 2, NAPLES, FL, 34105
CIOFFI ANDREW Authorized Member 1295 VERDE DR - # 2, NAPLES, FL, 34105
DENTI KEVIN AESQ. Agent C/O KEVIN A. DENTI, P.A., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029689 WELL VENDING ACTIVE 2016-03-22 2026-12-31 - 1295 VERDE DRIVE, UNIT #7, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 DENTI, KEVIN A, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-02-27 - -
LC AMENDMENT 2014-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1295 VERDE DR, # 2, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-02-25 1295 VERDE DR, # 2, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State