Search icon

PATTON HOSPITALITY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PATTON HOSPITALITY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Jun 2006 (19 years ago)
Date of dissolution: 23 Jan 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: M06000003214
FEI/EIN Number 202668984

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

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
ZEALANDIA HOLDING COMPANY, INC. 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
NRAI SERVICES, INC. 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

Date of last update: 02 Apr 2025

Sources: Florida Department of State