Search icon

HOSPITALITY INVENTORY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY INVENTORY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALITY INVENTORY SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2014 (11 years ago)
Document Number: L14000144399
FEI/EIN Number 471855222

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

Address: 11086 Highland Circle, BOCA RATON, FL, 33428, US
Mail Address: 11086 Highland Cir, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN PETER President 11086 Highland Circle, BOCA RATON, FL, 33428
KAPLAN STACEY Vice President 11086 Highland Circle, BOCA RATON, FL, 33428
KAPLAN PETER Agent 11086 Highland Cir, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041121 THE SYNERG GROUP FLORIDA ACTIVE 2017-04-18 2027-12-31 - 11086 HIGHLAND CIR, BOCA RATON, FL, 33428
G14000104224 SCULPTUREHIS EXPIRED 2014-10-14 2019-12-31 - 11189 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 11086 Highland Circle, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-01-28 11086 Highland Circle, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 11086 Highland Cir, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State