Search icon

PRH 1300 HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: PRH 1300 HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRH 1300 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: 12 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000143329
FEI/EIN Number 81-2630302

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

Address: 9247 Alden Drive, Beverly Hills, CA, 90210, US
Mail Address: 9247 Alden Drive, Beverly Hills, CA, 90210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chu Joshua Auth 9247 Alden Drive, Beverly Hills, CA, 90210
Nazarian Sam Manager 9247 Alden Drive, Beverly Hills, CA, 90210
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106591 CIEL EXPIRED 2016-09-28 2021-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131
G16000106595 BAZAAR MAR EXPIRED 2016-09-28 2021-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131
G16000106598 ALTITUDE POOL BAR & GRILL EXPIRED 2016-09-28 2021-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131
G16000106585 FI'LIA EXPIRED 2016-09-28 2021-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131
G16000106575 SLS BRICKELL EXPIRED 2016-09-28 2021-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131
G16000106588 SAAM EXPIRED 2016-09-28 2021-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 9247 Alden Drive, Beverly Hills, CA 90210 -
CHANGE OF MAILING ADDRESS 2020-04-16 9247 Alden Drive, Beverly Hills, CA 90210 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-01-16 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-01-16 - -
MERGER 2016-10-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000165347

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
CORLCRACHG 2019-01-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
Merger 2016-10-25
AMENDED ANNUAL REPORT 2016-09-28
AMENDED ANNUAL REPORT 2016-09-27
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State