Search icon

PG WATERFRONT HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: PG WATERFRONT HOSPITALITY, 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: 13 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M20000001905
FEI/EIN Number 844528709

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

Address: 1200 W. Retta Esplanade, Punta Gorda, FL, 33950, US
Mail Address: 1200 W. Retta Esplanade, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LARMORE JONATHAN M Manager 2701 E. CAMELBACK RD STE 150, PHOENIX, AZ, 85016
Martinez Rebecca Agent 1200 W. Retta Esplanade, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068394 THE SUITES AT FISHERMEN'S VILLAGE ACTIVE 2020-06-17 2025-12-31 - 1200 W. RETTA ESPLANADE STE 57A, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 1200 W. Retta Esplanade, 57a, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2022-10-28 1200 W. Retta Esplanade, 57a, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-10-28 Martinez, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1200 W. Retta Esplanade, 57a, Punta Gorda, FL 33950 -
REINSTATEMENT 2022-10-28 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000067858 TERMINATED 1000000978494 CHARLOTTE 2024-01-23 2044-01-31 $ 17,300.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-05-13
Foreign Limited 2020-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State