Search icon

PATTON HOSPITALITY MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATTON HOSPITALITY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2006 (19 years ago)
Date of dissolution: 23 Jan 2015 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Jan 2015 (11 years ago)
Document Number: M06000003214
FEI/EIN Number 202668984
Address: ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805
Mail Address: ONE VANCE GAP ROAD, Attn: Legal Dept., ASHEVILLE, NC, 28805, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
- Auth -
Horton Will Manager One Vance Gap Road, Asheville, NC, 28805
Styron Scott C Manager One Vance Gap Road, Asheville, NC, 28805
Gaylord Brooks Manager One Vance Gap Road, Asheville, NC, 28805
Patenotte Dennis Manager One Vance Gap Road, Asheville, NC, 28805
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107082 VACATIONCONDO.COM EXPIRED 2013-10-31 2018-12-31 - ONE VANCE GAP ROAD, ASHVILLE, NC, 28805
G11000112242 FESTIVE TRAVEL SERVICES EXPIRED 2011-11-18 2016-12-31 - ATTN: LEGAL DEPT., ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-01-23 - -
CHANGE OF MAILING ADDRESS 2014-04-24 ONE VANCE GAP ROAD, ASHEVILLE, NC 28805 -
LC NAME CHANGE 2013-02-14 PATTON HOSPITALITY MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-01-25 NRAI SERVICES, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351766 TERMINATED 1000000583508 ORANGE 2014-02-25 2034-03-17 $ 5,706.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000295926 TERMINATED 1000000261594 ORANGE 2012-04-04 2032-04-25 $ 87,113.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
LC Withdrawal 2015-01-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-26
LC Name Change 2013-02-14
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-07
Reg. Agent Change 2008-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State