Search icon

HOTEL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HOTEL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEL HOLDINGS, 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: 11 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: L12000005292
FEI/EIN Number NOT APPLICABLE

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

Address: 35 Main St, Hellertown, PA, 18055, US
Mail Address: 35 Main St, Hellertown, PA, 18055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Robert HJr. Auth 35 Main St, Hellertown, PA, 18055
LA PLACE DU SOLEIL, INC. Manager -
La Place Du Soleil, LLC Manager 35 Main St, Hellertown, PA, 18055
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 35 Main St, Hellertown, PA 18055 -
CHANGE OF MAILING ADDRESS 2024-02-22 35 Main St, Hellertown, PA 18055 -
LC NAME CHANGE 2013-06-14 HOTEL HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2012-10-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CONVERSION 2012-01-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A98000000509. CONVERSION NUMBER 500000119365

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-22
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 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State