Search icon

LAUREL CREEK HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL CREEK HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUREL CREEK HOSPITALITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Sep 2014 (11 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: P14000074946
FEI/EIN Number 20-8033628

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

Address: 2801 PLAYING OTTER COURT, KISSIMMEE, FL, 34747
Mail Address: 2801 PLAYING OTTER COURT, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNAWAY JEFFREY President 2801 PLAYING OTTER COURT, KISSIMMEE, FL, 34747
GANNAWAY CAROLYN Vice President 2801 PLAYING OTTER COURT, KISSIMMEE, FL, 34747
GANNAWAY JEFFREY Agent 2801 PLAYING OTTER COURT, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099010 WOODY'S BAR-B-Q EXPIRED 2014-09-29 2019-12-31 - 1088 HAVENDALE BLVD. NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 - -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28
Domestic Profit 2014-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State