Search icon

PALM BAY HOTEL VENTURE LLC - Florida Company Profile

Company Details

Entity Name: PALM BAY HOTEL VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BAY HOTEL VENTURE 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 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2017 (7 years ago)
Document Number: L16000214542
FEI/EIN Number 81-4539182

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

Address: 7901 4th St N, STE 4000, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 4000, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYAL ASHOK Manager 5255 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
GUPTA SONIA Auth 5255 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004305 QUALITY INN PALM BAY EXPIRED 2016-01-12 2021-12-31 - 890 PALM BAY RD., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7901 4th St N, STE 4000, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-04-27 7901 4th St N, STE 4000, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2017-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-12-03
Florida Limited Liability 2016-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State