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. |
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 |
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 |
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 |
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 | - | - |
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