Entity Name: | PURG HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURG 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. |
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: | L12000050489 |
FEI/EIN Number |
455053196
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PURG HOSPITALITY, LLC, ALABAMA | 000-032-072 | ALABAMA |
Name | Role | Address |
---|---|---|
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 |
MADDO HOSPITALITY, INC. | Managing Member | - |
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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 | - |
REINSTATEMENT | 2014-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-04-24 | - | - |
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 | 2017-02-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State