Entity Name: | NEW HOTEL CONSTRUCTION FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | L11000114426 |
FEI/EIN Number | 453542989 |
Address: | 35 Main St, Hellertown, PA, 18055, US |
Mail Address: | 35 Main St, Hellertown, PA, 18055, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000JU18Q6QDNJI57 | L11000114426 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301-2525 |
Headquarters | 320 Sparta Avenue, Sparta, US-NJ, US, 07871 |
Registration details
Registration Date | 2013-03-25 |
Last Update | 2022-04-16 |
Status | LAPSED |
Next Renewal | 2022-04-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L11000114426 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LA PLACE DU SOLEIL, INC. | Manager | No data |
La Place Du Soleil, LLC | Manager | 35 Main St, Hellertown, PA, 18055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 35 Main St, Hellertown, PA 18055 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 35 Main St, Hellertown, PA 18055 | No data |
REINSTATEMENT | 2013-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State