Search icon

PLAYERS POINT HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: PLAYERS POINT HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYERS POINT HOTEL, 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: 22 Dec 2015 (9 years ago)
Document Number: L15000211826
FEI/EIN Number 81-0980629

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

Address: 102 12th Street W, BRADENTON, FL, 34205, US
Mail Address: 20436 RTE 19 STE 620 #179, Cranberry Township, PA, 16066, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1701098 1001 3RD AVENUE WEST SUITE 600, BRADENTON, FL, 34205 1001 3RD AVENUE WEST SUITE 600, BRADENTON, FL, 34205 9417451062

Filings since 2017-03-16

Form type D
File number 021-282702
Filing date 2017-03-16
File View File

Key Officers & Management

Name Role Address
Patrinos Demetrios T Manager 204 5th Avenue, Pittsburgh, PA, 15222
BLALOCK WALTERS, P.A. Agent -
AHE INVESTMENTS FLORIDA, LLC Manager -
North Star Lodging Investments, LP Manager 96 Alexander Drive, McMurray, PA, 15317
Nicholas Realty Investors Limited Manager 204 5th Avenue, Pittsburgh, PA, 15222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 102 12th Street W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 102 12th Street W, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-05
Florida Limited Liability 2015-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State