Search icon

EMERALD SHORES HOTEL, LLC

Company Details

Entity Name: EMERALD SHORES HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2013 (11 years ago)
Document Number: M14000000046
FEI/EIN Number 46-4978592
Address: 2613 South Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: 2613 South Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: MISSOURI

Agent

Name Role Address
ROBERT F. REYNOLDS ESQ. Agent 515 East Las Olas Boulevard, FORT LAUDERDALE, FL, 33301

Managing Member

Name Role Address
MOTWANI JAI Managing Member 2613 South Altantic Ave, Daytona Beach Shores, FL, 32127

Vice President

Name Role Address
Motwani Jessica Vice President 2613 South Atlantic Ave, Daytona Beach Shores, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087114 SEA SCAPE HOTEL, LLC EXPIRED 2014-08-25 2019-12-31 No data 2231 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 ROBERT F. REYNOLDS ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 515 East Las Olas Boulevard, Suite 850, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2613 South Atlantic Ave, Daytona Beach Shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2613 South Atlantic Ave, Daytona Beach Shores, FL 32118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706653 ACTIVE 1000001018539 VOLUSIA 2024-11-05 2044-11-06 $ 2,153.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000626531 TERMINATED 1000000973569 VOLUSIA 2023-12-13 2043-12-20 $ 2,761.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000216681 ACTIVE 1000000921809 VOLUSIA 2022-04-28 2042-05-04 $ 2,597.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000409183 TERMINATED 1000000828829 VOLUSIA 2019-06-04 2039-06-12 $ 1,708.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State