Search icon

HOSPITALITY REPRESENTATION LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY REPRESENTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALITY REPRESENTATION 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: 10 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L16000113035
FEI/EIN Number 81-2897117

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

Address: 900 SE OCEAN BLVD, STUART, FL, 34994, US
Mail Address: 900 SE OCEAN BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Sara Auth 900 SE OCEAN BLVD STE D232, STUART, FL, 34994
Hedberg Todd Director 900 SE OCEAN BLVD STE D232, STUART, FL, 34994
Gass Daniel GCPA,JD Agent DG Accounting,Inc, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 DG Accounting,Inc, 4300 N. University Drive, Suite A102, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-04-30 900 SE OCEAN BLVD, STE D232, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 900 SE OCEAN BLVD, STE D232, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Gass, Daniel G, CPA,JD -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-05 - -
LC AMENDMENT 2019-06-10 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-10-08
LC Amendment 2019-08-05
LC Amendment 2019-06-10
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State