Search icon

WILTON HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: WILTON HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILTON HOSPITALITY 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000022523
FEI/EIN Number 46-4780686

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

Address: 2440 WILTON DRIVE, WILTON MANORS, FL, 33305
Mail Address: 1601 COLONIAL PARKWAY, INVERNESS, IL, 60067, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLF & HOFFMAN, P.A. Agent -
JOHN A. TATOOLES, SUPERVISED EXECUTOR OF T Managing Member 1601 COLONIAL PARKWAY, INVERNESS, IL, 60067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018399 PROGRESSBAR SOUTH FLORIDA EXPIRED 2014-02-21 2019-12-31 - 2440 WILTON DRIVE, WILTON MANOR, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-02 - -
CHANGE OF MAILING ADDRESS 2017-11-02 2440 WILTON DRIVE, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2017-11-02 RUDOLF & HOFFMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 615 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State