Search icon

COCONUT CREEKS HOTEL, L.L.L.P. - Florida Company Profile

Company Details

Entity Name: COCONUT CREEKS HOTEL, L.L.L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2013 (12 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: A13000000124
FEI/EIN Number 46-2178603

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

Address: 5414 N.W. 72ND AVENUE, MIAMI, FL, 33166, US
Mail Address: 5414 N.W. 72ND AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SMXTB34XM47K14 A13000000124 US-FL GENERAL ACTIVE -

Addresses

Legal C/O FELLMAN, SETH H, 5414 N.W. 72ND AVENUE, MIAMI, US-FL, US, 33166
Headquarters 5414 N.W. 72ND AVENUE, MIAMI, US-FL, US, 33166

Registration details

Registration Date 2019-12-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A13000000124

Key Officers & Management

Name Role Address
BREF HOTEL GP I, LLC GENE -
FELLMAN SETH H Agent 5414 N.W. 72ND AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064481 HAMPTON INN & SUITES - COCONUT CREEK ACTIVE 2014-06-23 2029-12-31 - 5414 NW 72ND AVENUE, MIAMI, FL, 33166
G14000051779 MORLIN HOSPITALITY MANAGEMENT EXPIRED 2014-05-28 2019-12-31 - 5414 NW 72ND AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LP AMENDMENT 2017-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
LP Amendment 2017-02-03
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State