Search icon

NORTH TAMPA HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH TAMPA HOTEL, 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000009053
FEI/EIN Number 46-4583233

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

Address: 7780 49TH STREET NORTH, #113, PINELLAS PARK, FL, 33781
Mail Address: 7780 49TH STREET NORTH, #113, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH THOMAS CII Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756
PALMS HOSPITALITY MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028750 FAIRFIELD INN & SUITES BY MARRIOTT HOTEL EXPIRED 2014-03-21 2019-12-31 - 12260 MORRIS BRIDGE ROAD, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-03-05 NORTH TAMPA HOTEL, LLC -
LC AMENDMENT 2014-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 7780 49TH STREET NORTH, #113, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2014-01-22 7780 49TH STREET NORTH, #113, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2015-04-15
LC Name Change 2014-03-05
LC Amendment 2014-01-22
Florida Limited Liability 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State