Search icon

FLEMING ISLAND HOTEL, LLC.

Company Details

Entity Name: FLEMING ISLAND HOTEL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2016 (9 years ago)
Document Number: L16000056758
FEI/EIN Number 81-2194339
Address: 1824 Town Center Blvd, Suite 202, Fleming Island, FL, 32003, US
Mail Address: 1824 Town Center Blvd, Suite 202, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900N6AM1V4WOHO165 L16000056758 US-FL GENERAL ACTIVE 2016-03-18

Addresses

Legal C/O Patel, Gaurangkumar, 1824 Town Center Blvd, Suite 202, Fleming Island, US-FL, US, 32003
Headquarters 1824 Town Center Blvd, Suite 202, Fleming Island, US-FL, US, 32003

Registration details

Registration Date 2024-05-17
Last Update 2024-05-17
Status ISSUED
Next Renewal 2025-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000056758

Agent

Name Role Address
Patel Gaurangkumar Agent 1824 Town Center Blvd, Fleming Island, FL, 32003

Auth

Name Role Address
Patel Gaurangkumar Auth 1824 Town Center Blvd, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123284 HOLIDAY INN EXPRESS & SUITES ACTIVE 2021-09-18 2026-12-31 No data 1815 EAST WEST PKWY, FLEMING ISLAND, FL, 32003
G16000066322 SLEEP INN & SUITES EXPIRED 2016-07-06 2021-12-31 No data 201 N 1ST STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1824 Town Center Blvd, Suite 202, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1824 Town Center Blvd, Suite 202, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2023-02-11 1824 Town Center Blvd, Suite 202, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2021-01-10 Patel, Gaurangkumar No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State