Search icon

PENSACOLA HOSPITALITY, LLC

Company Details

Entity Name: PENSACOLA HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: L17000100575
FEI/EIN Number 82-1622324
Address: 19001 EMERALD COAST PKWY, DESTIN, FL, 32541, US
Mail Address: 19001 Emerald Coast Parkway, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LBMC EMPLOYMENT PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2023 821622324 2024-07-11 PENSACOLA HOSPITALITY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-01
Business code 721110
Sponsor’s telephone number 8506548611
Plan sponsor’s address 19001 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing STEPHEN COOMBS
Valid signature Filed with authorized/valid electronic signature
LBMC EMPLOYMENT PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2022 821622324 2023-09-19 PENSACOLA HOSPITALITY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-01
Business code 721110
Sponsor’s telephone number 8506548611
Plan sponsor’s address 19001 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing STEPHEN COOMBS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADVANI GURMIT Agent 19001 EMERALD COAST PKWY, DESTIN, FL, 32541

Manager

Name Role Address
Advani Gurmit Manager 13 Torrey Pines Way, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010687 HOME2 SUITES EXPIRED 2018-01-19 2023-12-31 No data 7753 N DAVIS HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 19001 EMERALD COAST PKWY, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 19001 EMERALD COAST PKWY, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 19001 EMERALD COAST PKWY, DESTIN, FL 32541 No data
LC STMNT OF RA/RO CHG 2018-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-23 ADVANI, GURMIT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000469450 TERMINATED 1000001003755 ESCAMBIA 2024-07-18 2034-07-24 $ 1,064.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
CORLCRACHG 2018-01-23
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State