Entity Name: | US HOSPITALITY TRAINEES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Nov 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000172656 |
FEI/EIN Number | 47-2265296 |
Address: | 16311 Country Lake Circle, DELRAY BEACH, FL, 33484, US |
Mail Address: | 16311 Country Lake Circle, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS GRACE M | Agent | 16311 Country Lake Circle, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
PETERS GRACE M | Manager | 16311 Country Lake Circle, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2018-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 16311 Country Lake Circle, DELRAY BEACH, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 16311 Country Lake Circle, DELRAY BEACH, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 16311 Country Lake Circle, DELRAY BEACH, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-29 |
LC Amendment | 2018-09-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-24 |
Florida Limited Liability | 2014-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State