Search icon

HOSPITALITY INNVESTORS, LLC - Florida Company Profile

Company Details

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

HOSPITALITY INNVESTORS, 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000008327
FEI/EIN Number 650980707

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

Address: 9077 THE LANE, NAPLES, FL, 34109
Mail Address: 9077 THE LANE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS AMANDA Agent 9077 THE LANE, NAPLES, FL, 34109
MEYERS AMANDA Managing Member 9077 THE LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 9077 THE LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2006-04-24 9077 THE LANE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-04-24 MEYERS, AMANDA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 9077 THE LANE, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001055612 LAPSED 09-CA-000923-JBR 20TH JUDICIAL CIR. LEE COUNTY 2010-07-15 2015-11-17 $900,000.00 BRISGAL INDUSTRIES, INC. F/K/A OPUS DEVELOPERS, LTD., 264 SALEM ROAD, POUND RIDGE, NY 10576

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State