Search icon

HOSPITALITY BEVERAGES CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY BEVERAGES CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALITY BEVERAGES CONSULTING, 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L13000005984
FEI/EIN Number 46-1848172

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

Address: 7828 NW 19TH COURT, MARGATE, FL, 33063, US
Mail Address: 7828 NW 19TH COURT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILOY JORGE Managing Member 7828 NW 19TH COURT, MARGATE, FL, 33063
LILOY JORGE Agent 7828 NW 19TH COURT, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027479 FUNBEVS EXPIRED 2013-03-20 2018-12-31 - 2294 SW 126TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7828 NW 19TH COURT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-03-11 7828 NW 19TH COURT, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 7828 NW 19TH COURT, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2015-07-13 LILOY, JORGE -
REINSTATEMENT 2015-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-07-13
Florida Limited Liability 2013-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State