Search icon

TIMES SQUARE HOTEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TIMES SQUARE HOTEL 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M10000002923
FEI/EIN Number 800614789

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

Address: 55 E LONG LAKE RD, # 204, TROY, MI, 48085-4738
Mail Address: 55 E LONG LAKE RD, # 204, TROY, MI, 48085-4738
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
POLSELLI REMO Managing Member 55 E LONG LAKE RD - # 204, TROY, MI, 480854738
POLSELL REMO Agent 7557 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083391 PIERVIEW RESORT EXPIRED 2010-09-10 2015-12-31 - 55 E. LONG LAKE ROAD, #204, TROY, MI, 48085

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 POLSELL, REMO -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 7557 W. SAND LAKE ROAD, #156, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000910654 TERMINATED 1000000500363 LEE 2013-04-25 2033-05-08 $ 5,716.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000910647 TERMINATED 1000000500362 LEE 2013-04-25 2023-05-08 $ 1,553.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
Foreign Limited 2010-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State