Search icon

AVESTA HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: AVESTA HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVESTA HOTELS, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L12000062030
FEI/EIN Number 45-5243240

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

Address: 3017 10th Street, Great Bend, KS, 67530, US
Mail Address: 3017 10th Street, Great Bend, KS, 67530, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARIA PERCY Managing Member 3017 10th Street, Great Bend, KS, 67530
Parekh Anilkumar R Director 74 Arrowstone Dr, Kamloops, BC, V2C 69
Parekh Jyotiben A Director 74 Arrowstone Dr, Kamloops, BC, V2C 69
GAY JOHN Agent 18240 NW 27th Avenue, Miami Gardens, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092322 ORLANDO SUN RESORT & SPA EXPIRED 2012-09-20 2017-12-31 - 6375 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
G12000092239 ORLANDO SUN RESORT & SPA LLC EXPIRED 2012-09-19 2017-12-31 - 6375 W.IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 18240 NW 27th Avenue, Miami Gardens, FL 33056 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-04 3017 10th Street, Great Bend, KS 67530 -
CHANGE OF MAILING ADDRESS 2016-09-04 3017 10th Street, Great Bend, KS 67530 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 GAY , JOHN -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-04-16
REINSTATEMENT 2017-11-03
REINSTATEMENT 2016-09-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State