Search icon

DOMUS GROUP HOTELS I, LLC

Company Details

Entity Name: DOMUS GROUP HOTELS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2013 (12 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L13000036742
FEI/EIN Number 46-2245544
Mail Address: PO BOX 49108, SARASOTA, FL, 34230
Address: 2 North Tamiami Trail, Suite 604, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YTU5C4CP1QXU81 L13000036742 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Whitmer, William R., 2 North Tamiami Trail, Suite 604, SARASOTA, US-FL, US, 34236
Headquarters 783 South Orange Avenue, Suite 210, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2018-01-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000036742

Agent

Name Role Address
Whitmer William R Agent 2 North Tamiami Trail, SARASOTA, FL, 34236

Managing Member

Name Role
AR HOSPITALITY GROUP, LLC Managing Member
GRAVITAS LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2801 Fruitville, Suite 200, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2801 Fruitville, Suite 200, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 2 North Tamiami Trail, Suite 604, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2016-01-13 Whitmer, William R. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 2 North Tamiami Trail, Suite 604, SARASOTA, FL 34236 No data
LC DROPPING DBA 2014-01-08 DOMUS GROUP HOTELS I, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State