Entity Name: | BINYAN MOTEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BINYAN MOTEL 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. |
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: | 04 Sep 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000138539 |
FEI/EIN Number |
47-1985568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 255 9th Street, West Palm Beach, FL, 33401, US |
Address: | 551664 US 1, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dworcan Yosef C | Agent | 340 Royal Poinciana Way, Palm Beach, FL, 33480 |
PRIME REI LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101418 | DIXIE MOTEL | EXPIRED | 2014-10-06 | 2019-12-31 | - | 5991 CHESTER AVE, SUITE 208, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-15 | 551664 US 1, Hilliard, FL 32046 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | Dworcan, Yosef C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 340 Royal Poinciana Way, Suite 328-646, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 551664 US 1, Hilliard, FL 32046 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-09-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State