Entity Name: | HOTEL INSTALLATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOTEL INSTALLATION SERVICES, 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. |
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: | 13 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | L13000129891 |
FEI/EIN Number |
46-3646361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3807 Cortez Circle, Unit A, TAMPA, FL, 33614, US |
Mail Address: | 3807 Cortez Circle, Unit A, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROUP DEE A | Manager | 3807 Cortez Circle, TAMPA, FL, 33614 |
TROUP DEE A | Agent | 3807 Cortez Circle, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 3807 Cortez Circle, Unit A, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 3807 Cortez Circle, Unit A, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 3807 Cortez Circle, Unit A, TAMPA, FL 33614 | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | TROUP, DEE A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000330211 | ACTIVE | 2021-CC-031902 | COUNTY COURT, HILLSBOROUGH | 2021-06-21 | 2026-07-01 | $4,184.36 | WASTE MANAGEMENT INC. OF FLORIDA, 800 CAPITOL STREET, SUITE 3000, HOUSTON TX 77002 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-10-05 |
REINSTATEMENT | 2021-10-01 |
REINSTATEMENT | 2020-01-28 |
REINSTATEMENT | 2018-11-14 |
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8608878510 | 2021-03-10 | 0455 | PPP | 3905 Tower Rd Unit 101, Tampa, FL, 33614-3511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State