Search icon

NEW HOTEL OPERATION FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NEW HOTEL OPERATION FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HOTEL OPERATION FLORIDA, 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: 20 Sep 2013 (12 years ago)
Document Number: L13000133879
FEI/EIN Number 46-3732507

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

Address: 35 Main Street, Hellertown, PA, 18055, US
Mail Address: 35 Main Street, Hellertown, PA, 18055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Service Electric Company Member 35 Main Street, Hellertown, PA, 18055
La Place Du Soleil, LLC Manager 35 Main Street, Hellertown, PA, 18055
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099876 ROYAL BLUES HOTEL ACTIVE 2023-08-25 2028-12-31 - ROYAL BLUES HOTEL, 45 NE 21ST AVENUE, DEERFIELD BEACH, FL, 33441
G14000015739 ROYAL BLUES HOTEL EXPIRED 2014-02-13 2019-12-31 - 320 SPARTA AVENUE, SPARTA, NJ, 07871

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 35 Main Street, Hellertown, PA 18055 -
CHANGE OF MAILING ADDRESS 2023-11-28 35 Main Street, Hellertown, PA 18055 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State