Entity Name: | BUENA VISTA HOTEL PARTNERS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUENA VISTA HOTEL PARTNERS, L.C. 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. |
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: | 24 Sep 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L98000001980 |
FEI/EIN Number |
330852398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRYSTOFF JERROLD | Agent | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
HOSPITALITY DEVELOPMENT INTERNATIONAL, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 550 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-31 | KRYSTOFF, JERROLD | - |
AMENDMENT | 2000-07-31 | - | - |
REINSTATEMENT | 1999-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-04-30 |
Amendment | 2000-07-31 |
REINSTATEMENT | 1999-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State