Entity Name: | HOSPITALITY ACCOUNTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOSPITALITY ACCOUNTING SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000000016 |
FEI/EIN Number |
454210410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 276 Crystal Grove Blvd, Lutz, FL, 33548, US |
Mail Address: | 276 Crystal Grove Blvd, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRIST KEVIN | Managing Member | 11915 Mango Groves BLvd, Seffner, FL, 33584 |
JARRETT-CRIST MARSHA | Managing Member | 11915 Mango Groves BLvd, Seffner, FL, 33584 |
CRIST KEVIN | Agent | 11915 Mango Groves Blvd, Seffner, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 276 Crystal Grove Blvd, Lutz, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | CRIST, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 11915 Mango Groves Blvd, Seffner, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 276 Crystal Grove Blvd, Lutz, FL 33548 | - |
LC NAME CHANGE | 2016-07-27 | HOSPITALITY ACCOUNTING SERVICES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2013-04-03 | CASERA MANAGEMENT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-10 |
LC Name Change | 2016-07-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-23 |
LC Amendment and Name Change | 2013-04-03 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-09-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State