Search icon

R&R HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: R&R HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&R HOTELS, 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: 30 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000000690
FEI/EIN Number 81-5345396

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

Mail Address: 45 SETON TRAIL, ORMOND BEACH, FL, 32176, US
Address: 117 Vilano Road, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHOOLA MANOJ Authorized Member 45 SETON TRAIL, ORMOND BEACH, FL, 32176
BHOOLA MANOJ Agent 45 SETON TRAIL, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095308 HYATT PLACE-VILANO BEACH EXPIRED 2018-08-27 2023-12-31 - 45 SETON TRAIL, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 117 Vilano Road, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-10-19 117 Vilano Road, St. Augustine, FL 32084 -
LC AMENDMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-08-31 BHOOLA, MANOJ -
LC AMENDMENT 2018-08-31 - -
LC AMENDMENT 2018-08-28 - -
LC NAME CHANGE 2017-01-23 R&R HOTELS, LLC -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-05-23
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
LC Amendment 2018-10-19
LC Amendment 2018-08-31
LC Amendment 2018-08-28
AMENDED ANNUAL REPORT 2018-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State