Search icon

NSP HOSPITALITY LLC - Florida Company Profile

Company Details

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

NSP 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: 17 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000066697
FEI/EIN Number 45-5301139

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

Address: 20329 US Highway 27 North, Clermont, FL, 34715, US
Mail Address: 20329 US Highway 27 North, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL TRUPTI G Managing Member 7420 DRAGON FLY LOOP, GIBSONTON, FL, 33534
Patel Trupti G Agent 20329 US Highway 27 North, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030006 MERIDIAN HOTEL & SUITES EXPIRED 2014-03-25 2019-12-31 - 20329 US HWY 27, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 20329 US Highway 27 North, Clermont, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 20329 US Highway 27 North, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2016-02-24 20329 US Highway 27 North, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2016-02-24 Patel , Trupti G -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-09-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-01-25
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-31
LC Amendment 2012-09-04
Florida Limited Liability 2012-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State