Entity Name: | FLL HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | P20000002341 |
FEI/EIN Number | 84-4220440 |
Address: | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSTIN JOSHUA | Agent | 40 SE 5TH ST STE 610, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
GUARINI ROBERT J | President | c/o TownePlace Suites, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
COSTAS JOHN | Director | c/o TownePlace Suites, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
COSTAS JOHN | Vice President | c/o TownePlace Suites, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
Domestic Profit | 2020-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State