Search icon

AMERICAN HOSPITALITY SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AMERICAN HOSPITALITY 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 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2016 (9 years ago)
Document Number: L15000157628
FEI/EIN Number 47-5102372

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

Address: 2669 Tahoe Terrace, St Cloud, FL, 34771, US
Mail Address: 2669 Tahoe Terrace, St Cloud, FL, 34771, US
ZIP code: 34771
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON KEVIN Manager 2669 Tahoe Terrace, St Cloud, FL, 34771
DAWSON KEVIN Agent 2669 Tahoe Terrace, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 7800 W Sand Lake Rd Ste 209, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-07-15 7800 W Sand Lake Rd Ste 209, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2167 ORINOCO DRIVE, SUITE 100, ORLANDO, FL 32837 -
LC NAME CHANGE 2016-12-05 AMERICAN HOSPITALITY SOLUTIONS, LLC -
LC DISSOCIATION MEM 2016-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-26
LC Name Change 2016-12-05
CORLCDSMEM 2016-05-19

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State