Search icon

NH BANYAN CAY MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: NH BANYAN CAY MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NH BANYAN CAY MANAGER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2015 (9 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L15000192756
FEI/EIN Number 81-0747286

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

Address: 600 6TH STREET S, KIRKLAND, WA, 98033, US
Mail Address: 600 6TH STREET S, KIRKLAND, WA, 98033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NOBLE HOUSE HOTELS & RESORTS, LTD. Member
INCORP SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 600 6TH STREET S, KIRKLAND, WA 98033 -
CHANGE OF MAILING ADDRESS 2025-06-01 600 6TH STREET S, KIRKLAND, WA 98033 -
CHANGE OF MAILING ADDRESS 2024-06-01 600 6TH STREET S, KIRKLAND, WA 98033 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 600 6TH STREET S, KIRKLAND, WA 98033 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2022-05-04 - -
REGISTERED AGENT NAME CHANGED 2022-05-03 INCORP SERVICES, INC. -
REINSTATEMENT 2022-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2016-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
REINSTATEMENT 2022-05-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-10
CORLCRACHG 2016-12-23
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State