Entity Name: | JALARAM HOSPITALITY OF LABELLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Apr 2014 (11 years ago) |
Document Number: | L14000066631 |
FEI/EIN Number | 46-5496792 |
Address: | 170 W Hickpochee Ave, Labelle, FL, 33935, US |
Mail Address: | 170 W HICKPOCHEE AVE, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL KEYUR | Agent | 504 E MAIN ST, IMMOKALEE, FL, 34142 |
Name | Role | Address |
---|---|---|
PATEL KEYUR | Managing Member | 504 E MAIN ST, IMMOKALEE, FL, 34142 |
Name | Role | Address |
---|---|---|
PATEL PENAL | Secretary | 170 W Hickpochee Ave, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
PATEL MAYUR | ASSI | 170 W Hickpochee Ave, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
PATEL HETALBEN | Asst | 170 W Hickpochee Ave, Labelle, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091269 | LABELLE MOTEL | ACTIVE | 2014-09-07 | 2029-12-31 | No data | 170 W. HICKPOCHEE AVE, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 170 W Hickpochee Ave, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 170 W Hickpochee Ave, Labelle, FL 33935 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000796981 | TERMINATED | 1000000728706 | HENDRY | 2016-12-07 | 2036-12-16 | $ 1,067.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State