Search icon

SARASOTA HOTEL AIRPORT, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA HOTEL AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA HOTEL AIRPORT, 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: 19 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L16000135628
FEI/EIN Number APPLIED FOR

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

Address: 6903 Congress St, New Port Richey, FL, 34653, US
Mail Address: 6903 Congress St, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Vijay Manager 6903 Congress St, New Port Richey, FL, 34653
Patel Vijay Agent 6903 Congress St, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 6135 W Sitka St, 4th Floor, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 6135 W Sitka St, 4th Floor, Tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 6135 W Sitka St, 4th Floor, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6903 Congress St, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Patel, Vijay -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6903 Congress St, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2019-04-23 6903 Congress St, New Port Richey, FL 34653 -
LC AMENDMENT 2018-09-17 - -
LC NAME CHANGE 2016-08-15 SARASOTA HOTEL AIRPORT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
LC Amendment 2018-09-17
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State