Search icon

PARTNERS HOTEL SALT LAKE CITY, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS HOTEL SALT LAKE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS HOTEL SALT LAKE CITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000001516
FEI/EIN Number 81-4857257

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

Address: 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FRANCISCO E Manager 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
PETERMANN VICTOR Manager 511 W. BAY STREET #320, TAMPA, FL, 33606
AYALA FEDERICO Vice President 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL, 33301
RIFO ANDRES Vice President 511 W. BAY STREET #320, TAMPA, FL, 33606
GRABOIS ERIC Agent 1666 79th Street Causeway suite 500, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-24 501 E Las Olas Blvd. suite 300, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-04-24 GRABOIS, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1666 79th Street Causeway suite 500, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
Florida Limited Liability 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State