Search icon

ROSHAN HOSPITALITY #2, LLC

Company Details

Entity Name: ROSHAN HOSPITALITY #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2013 (12 years ago)
Document Number: L13000060911
FEI/EIN Number 46-2632038
Mail Address: 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Address: 227 N EOLA DRIVE B, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GULAMALI AMIN Agent 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801

Auth

Name Role Address
GULAMALI RAMZAN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI AMIN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077424 EO INN ORLANDO ACTIVE 2019-07-17 2030-12-31 No data 100 W LUCERNE CIRCLE, SUITE 603, ORLANDO, FL, 32801
G13000042594 DAYS INN BROOKSVILLE EXPIRED 2013-05-02 2018-12-31 No data 6320 WINDMERE RD, BROOKSVILLE, FL, 34602
G13000040172 DAYS INN BROOKSVILLE EXPIRED 2013-04-26 2018-12-31 No data 6320 WINDMERE RD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 227 N EOLA DRIVE B, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-04-30 227 N EOLA DRIVE B, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 100 W LUCERNE CIRCLE, SUITE 603, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 GULAMALI, AMIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040750 TERMINATED 1000000912608 HERNANDO 2022-01-10 2032-01-26 $ 364.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State