Search icon

MIDWAY HOSPITALITY, LLC - Florida Company Profile

Headquarter

Company Details

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

MIDWAY HOSPITALITY, 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: 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L12000050204
FEI/EIN Number 45-5052998

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

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
Mail Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIDWAY HOSPITALITY, LLC, ALABAMA 000-032-068 ALABAMA

Key Officers & Management

Name Role Address
MADDO HOSPITALITY, INC. Managing Member -
MOORE S. B Chief Financial Officer 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
CAMPBELL JAMES S Agent BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 CAMPBELL, JAMES S -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -
LC AMENDMENT 2012-04-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State