Search icon

HOTEL LIVING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOTEL LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEL LIVING 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000094035
FEI/EIN Number 46-3116729

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

Address: 28340 TRAILS EDGE BLVD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4471 14th St. NE, Naples, FL, 34120, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gurin Evan Auth 4471 14th St. NE, Naples, FL, 34120
GURIN LORI Agent 4471 14th St. NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137685 BOXDROP BONITA SPRINGS ACTIVE 2017-12-15 2028-12-31 - 28340 TRAILS EDGE BLVD, UNIT 8, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 28340 TRAILS EDGE BLVD, UNIT 8, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 4471 14th St. NE, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 28340 TRAILS EDGE BLVD, UNIT 8, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2018-12-20 GURIN, LORI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000169516 TERMINATED 1000000947790 LEE 2023-04-11 2043-04-19 $ 1,133.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-09-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-20
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4707.00
Total Face Value Of Loan:
4707.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,707
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,749.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,507
Rent: $3,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State