Search icon

LEW HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: LEW HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEW HOSPITALITY GROUP 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: 21 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000124320
FEI/EIN Number 47-4612381

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

Address: 20967 US HWY 19 N, Clearwater, FL, 33765, US
Mail Address: 3943 Irvine Blvd, IRVINE, CA, 92602, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE PAUL Manager 3943 Irvine Blvd, IRVINE, CA, 92602
LEE PAUL Agent 20967 US HWY 19 N, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130992 RAMADA EXPIRED 2016-12-06 2021-12-31 - 3 CHAMPLAIN, IRVINE, CA, 92620
G16000124478 RAMADA INN EXPIRED 2016-11-16 2021-12-31 - 3 CHAMPLAIN, IRVINE, CA, 92620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 20967 US HWY 19 N, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2021-01-08 20967 US HWY 19 N, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 20967 US HWY 19 N, Clearwater, FL 33765 -
LC AMENDMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 LEE, PAUL -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State