Search icon

FIVE STAR HOSPITALITY PERFORMANCE, LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR HOSPITALITY PERFORMANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR HOSPITALITY PERFORMANCE, 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: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L13000103645
FEI/EIN Number 46-2842945

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

Address: 18102 VICTORIAN DR, CLERMONT, FL, 34715
Mail Address: 18102 VICTORIAN DR, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUASTELLA TERESA M President 18102 VICTORIAN DR, CLERMONT, FL, 34715
GUASTELLA TERESA M Agent 18102 VICTORIAN DR, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077991 STUDIO CALATHEA, LLC ACTIVE 2021-06-10 2026-12-31 - 18102 VICTORIAN DRIVE, CLERMONT, FL, 34715
G21000077995 STUDIO CALATHEA DESIGN ACTIVE 2021-06-10 2026-12-31 - 18102 VICTORIAN DRIVE, CLERMONT, FL, 34715
G20000136533 MILLIE5 & CO ACTIVE 2020-10-21 2025-12-31 - 18102 VICTORIAN DR, CLERMONT, FL, 34715
G14000025289 PARAPLUIE SUNLESS TANNING EXPIRED 2014-03-11 2019-12-31 - 18102 VICTORIAN DRIVE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
REGISTERED AGENT NAME CHANGED 2024-11-25 GUASTELLA, TERESA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State