Search icon

LODGING GROUP LLC - Florida Company Profile

Company Details

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

LODGING 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: 23 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L16000038299
FEI/EIN Number 81-1698877

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

Address: 4725 W Sand Lake Rd, Orlando, FL, 32819, US
Mail Address: 4725 W Sand Lake Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Jose DJr. Auth 1708 Boat Launch Rd, KISSIMMEE, FL, 34746
FIGUEROA JOSE DJr. Agent 1708 Boat Launch Rd, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004536 GUARANTEE MEDIA ACTIVE 2023-01-10 2028-12-31 - 11189 S ORANGE BLOSSOM TRAIL, SUITE 103, ORLANDO, FL, 32837
G20000088781 SOLAR GROUP ACTIVE 2020-07-26 2025-12-31 - 2989 BOATING BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1708 Boat Launch Rd, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4725 W Sand Lake Rd, Unit 300, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-10 4725 W Sand Lake Rd, Unit 300, Orlando, FL 32819 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 FIGUEROA, JOSE D, Jr. -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000501852 TERMINATED 2021-CC-008155-O ORANGE COUNTY COURT 2021-09-30 2026-10-01 $14138.95 AUDACY FLORIDA, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State