Search icon

TAVERNIER HOTEL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TAVERNIER HOTEL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAVERNIER HOTEL HOLDINGS 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L15000073698
FEI/EIN Number 47-3917961

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

Address: 4651 SHERIDAN ST #480, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN ST #480, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHG AT TAVERNIER LLC Manager -
SHANER HIBISCUS CAY, L.P. Manager 1965 WADDLE ROAD, STATE COLLEGE, PA, 16803
GREENFIELD STEVEN BESQ. Agent 2255 Glades Road, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064296 TAVERNIER HOTEL ACTIVE 2015-06-23 2026-12-31 - 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 2255 Glades Road, Suite # 324-A, Boca Raton, FL 33431 -
LC AMENDMENT 2017-08-15 - -
LC AMENDMENT 2015-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-04 4651 SHERIDAN ST #480, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-08-04 4651 SHERIDAN ST #480, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
LC Amendment 2017-08-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State