Entity Name: | RK HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | L11000126781 |
FEI/EIN Number | 364720684 |
Address: | 17566 Gulf Blvd, Redington Shores, FL, 33708, US |
Mail Address: | 17566 Gulf Blvd, Redington Shores, FL, 33706, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL Nehal | Agent | 17566 Gulf Blvd, Redington Shores, FL, 33708 |
Name | Role | Address |
---|---|---|
Patel Kundan | Secretary | 17566 Gulf Blvd, Redington Shores, FL, 33708 |
Name | Role | Address |
---|---|---|
Patel Rameshbhai N | President | 17566 Gulf Blvd, Redington Shores, FL, 33706 |
Name | Role | Address |
---|---|---|
Patel Nehal | Auth | 17566 Gulf Blvd, Redington Shores, FL, 33708 |
Name | Role | Address |
---|---|---|
Patel Priyam | Manager | 17566 Gulf Blvd, Redington Shores, FL, 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086480 | THE HOTEL SOL | ACTIVE | 2016-08-15 | 2026-12-31 | No data | 17566, REDINGTON SHORES, FL, 33708 |
G12000006717 | HOTEL ISIS | EXPIRED | 2012-01-19 | 2017-12-31 | No data | HOTEL ISIS, 17566 GULF BLVD, REDINGTON SHORES, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-09 | PATEL, Nehal | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-22 | 17566 Gulf Blvd, Redington Shores, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 17566 Gulf Blvd, Redington Shores, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 17566 Gulf Blvd, Redington Shores, FL 33708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-08-11 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State