Search icon

BELUGA HOSPITALITY, LLC

Company Details

Entity Name: BELUGA HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2014 (11 years ago)
Document Number: L14000030011
FEI/EIN Number 46-5454354
Address: 9036 Mayfair Pointe Dr, ORLANDO, FL, 32827, US
Mail Address: 4316 Clearbrook Lane, Kensington, MD, 20895, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ML9JGFMVVJJT83 L14000030011 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rama, Vinay M, 9547 Blandford Road, Orlando, US-FL, US, 32827
Headquarters 9547 Blandford Road, Orlando, US-FL, US, 32827

Registration details

Registration Date 2015-09-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-09-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000030011

Agent

Name Role Address
RAMA VINAY M Agent 9036 Mayfair Pointe Dr, ORLANDO, FL, 32827

Manager

Name Role Address
Rama Vinay M Manager 9036 Mayfair Pointe Dr, ORLANDO, FL, 32827

Boar

Name Role Address
Babcock Lee Boar 4316 Clearbrook Lane, Kensington, MD, 20895

Auth

Name Role Address
Vaughn Brittany Auth 340 Holt Drive, Loudon, TN, 37774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 9036 Mayfair Pointe Dr, ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 9036 Mayfair Pointe Dr, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2017-04-27 9036 Mayfair Pointe Dr, ORLANDO, FL 32827 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094247 TERMINATED 1000000877879 ORANGE 2021-02-25 2041-03-03 $ 125,001.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State