Search icon

MIDTOWN LODGING LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN LODGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN LODGING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L13000061543
FEI/EIN Number 46-2680022

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

Address: 720 BROADOAK LOOP, SANFORD, FL, 32771
Mail Address: 735 Broad Street, Suite 500, CHATTANOOGA, TN, 37402, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
DESAI NIKHIL Manager 720 BROADOAK LOOP, SANFORD, FL, 32771
ASHBEL BOAZ Manager 2665 SOUTH BAYSHORE DRIVE PH 2-A, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067547 HAMPTON INN & SUITES MIAMI MIDTOWN EXPIRED 2017-06-19 2022-12-31 - 720 BROADOAK LOOP, SANFORD, FL, 32771
G15000068274 HAMPTON INN & SUITES ACTIVE 2015-06-30 2025-12-31 - 505 RIVERFRONT PKWY, CHATTANOOGA, TN, 37402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 - -
CHANGE OF MAILING ADDRESS 2023-10-13 720 BROADOAK LOOP, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 NORTHWEST REGISTERED AGENT LLC. -
LC AMENDMENT 2015-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
LC Amendment 2015-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State