Search icon

MERAKI HOSPITALITY LLC - Florida Company Profile

Headquarter

Company Details

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

MERAKI HOSPITALITY 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: 13 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000191140
FEI/EIN Number 823239192

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

Address: 444 N. DALEVILLE AVE, DALEVILLE, AL, 36322, US
Mail Address: 444 N. Daleville Ave, Daleville, AL, 36322, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERAKI HOSPITALITY LLC, ALABAMA 000-506-467 ALABAMA

Key Officers & Management

Name Role Address
PATEL Kunal Manager 444 N. Daleville Ave, Daleville, AL, 36322
PATEL HETAL Agent 444 N. Daleville Ave, Daleville, FL, 36322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 444 N. Daleville Ave, Daleville, FL 36322 -
REINSTATEMENT 2019-02-13 - -
CHANGE OF MAILING ADDRESS 2019-02-13 444 N. DALEVILLE AVE, DALEVILLE, AL 36322 -
REGISTERED AGENT NAME CHANGED 2019-02-13 PATEL, HETAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-01-25
REINSTATEMENT 2019-02-13
Florida Limited Liability 2017-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State