Search icon

QUEENS HOSPITALITY ST PETERSBURG LLC - Florida Company Profile

Company Details

Entity Name: QUEENS HOSPITALITY ST PETERSBURG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEENS HOSPITALITY ST PETERSBURG 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: 31 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000260035
FEI/EIN Number 85-2831828

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

Mail Address: 1001 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Address: 1120 CENTRAL AVE, ST. PETERSBURG, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS ROBERT Agent 5301 TAYLOR ST., HOLLYWOOD, FL, 33021
SILVER LINING HOSPITALITY LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126359 THE CHICKEN SPOT ACTIVE 2020-09-29 2025-12-31 - 2830 NW 5TH AVE, MIAMI, FL, 33127
G20000125162 BACON BITCH ACTIVE 2020-09-25 2025-12-31 - 2830 NW 5TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1120 CENTRAL AVE, ST. PETERSBURG, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-01-07 1120 CENTRAL AVE, ST. PETERSBURG, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 5301 TAYLOR ST., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-02-03
LC Amendment 2021-12-13
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-01-07
Florida Limited Liability 2020-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State