Search icon

BOULDER HOTEL - FLA, LLC - Florida Company Profile

Company Details

Entity Name: BOULDER HOTEL - FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULDER HOTEL - FLA, 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: 09 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000128776
FEI/EIN Number 46-1156556

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

Address: 5775 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484, US
Mail Address: 9100 COASTAL HIGHWAY, OCEAN CITY, MD, 21842
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN MALCOLM C Managing Member 5775 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
BERMAN MALCOLM C Agent 5775 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049047 HOLIDAY INN EXPRESS & SUITES SARASOTA C/O JON TREMELLEN EXPIRED 2013-05-24 2018-12-31 - 9100 COASTAL HWY., OCEAN CITY, MD, 21842
G13000036720 RESIDENCE INN TAMPA SABAL PARK EXPIRED 2013-04-17 2018-12-31 - 9719 PRINCESS PALM AVE, TAMPA, FL, 33619, US
G12000103185 HILTON GARDEN INN TAMPA NO. EXPIRED 2012-10-23 2017-12-31 - 5775 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-01
Florida Limited Liability 2012-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State