Search icon

NVHG HOTEL OPERATOR, LLC

Company Details

Entity Name: NVHG HOTEL OPERATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2007 (18 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: M07000000423
FEI/EIN Number 204773552
Address: 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050, US
Mail Address: 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAWKS CAY RESORT EMPLOYEE BENEFITS PLAN 2010 204773552 2012-03-23 NVHG HOTEL OPERATOR, LLC 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-07-01
Business code 721110
Sponsor’s telephone number 3057437000
Plan sponsor’s DBA name HAWKS CAY RESORT
Plan sponsor’s mailing address 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050
Plan sponsor’s address 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050

Plan administrator’s name and address

Administrator’s EIN 204773552
Plan administrator’s name NVHG HOTEL OPERATOR, LLC
Plan administrator’s address 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050
Administrator’s telephone number 3057437000

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-23
Name of individual signing RON SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-23
Name of individual signing RON SMITH
Valid signature Filed with authorized/valid electronic signature
HAWKS CAY RESORT EMPLOYEE BENEFITS PLAN 2009 204773552 2011-02-15 NVHG HOTEL OPERATOR, LLC 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-07-01
Business code 721110
Sponsor’s telephone number 3057437000
Plan sponsor’s DBA name HAWKS CAY RESORT
Plan sponsor’s mailing address 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050
Plan sponsor’s address 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050

Plan administrator’s name and address

Administrator’s EIN 204773552
Plan administrator’s name NVHG HOTEL OPERATOR, LLC
Plan administrator’s address 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050
Administrator’s telephone number 3057437000

Number of participants as of the end of the plan year

Active participants 164
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing RON SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-15
Name of individual signing RON SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Manager

Name Role Address
SUGA SHELDON Manager 61 HAWKS CAY BOULEVARD, DUCK KEY, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188637 NVHG HC HOTEL OPERATOR, LLC EXPIRED 2009-12-24 2014-12-31 No data 32 HYDE LANE, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-04-26 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 61 HAWKS CAY BOULEVARD, DUCK KEY, FL 33050 No data
CHANGE OF MAILING ADDRESS 2013-04-30 61 HAWKS CAY BOULEVARD, DUCK KEY, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 CORPORATION COMPANY OF MIAMI No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 201 SOUTH BISCAYNE BOULEVARD (SMC), SUITE 1500, MIAMI, FL 33131 No data

Documents

Name Date
LC Withdrawal 2019-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-17
Foreign Limited 2007-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State