Search icon

RB HOTELS LLC

Company Details

Entity Name: RB HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Aug 2013 (11 years ago)
Document Number: L13000122233
FEI/EIN Number 46-3944091
Address: 2250 West International Speedway Blvd, Daytona Beach, FL 32114
Mail Address: 2250 West International Speedway Blvd, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Patel, Rupesh Agent 2250 West International Speedway Blvd, Daytona Beach, FL 32114

Manager

Name Role Address
Patel, Rupesh Manager 2250 West International Speedway Blvd, Daytona Beach, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073567 STATE HOSPITALITY ACTIVE 2018-07-03 2028-12-31 No data 2250 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G14000007421 QUALITY INN DAYTONA SPEEDWAY EXPIRED 2014-01-22 2019-12-31 No data 2250 W INTERNATONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32771
G14000007422 SUPER 8 ORMOND BEACH EXPIRED 2014-01-22 2019-12-31 No data 1634 NORTH US HWY 1, ORMOND BEACH, FL, 32174
G14000004826 QUALITY INN DAYTONA SPEEDWAY EXPIRED 2014-01-14 2019-12-31 No data 2250 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32771
G14000004834 SUPER 8 ORMOND BEACH EXPIRED 2014-01-14 2019-12-31 No data 1634 NORTH US HIGHWAY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 2250 West International Speedway Blvd, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2014-01-09 2250 West International Speedway Blvd, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 Patel, Rupesh No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 2250 West International Speedway Blvd, Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State