Search icon

DVI CARDEL WEST PALM BEACH HOTEL, LTD - Florida Company Profile

Company Details

Entity Name: DVI CARDEL WEST PALM BEACH HOTEL, LTD
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: 14 Jul 2014 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: A14000000366
FEI/EIN Number 47-3306465

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

Address: 11770 N US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, FL, 33408
Mail Address: 11770 N US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900P62V95CCK6ZL60 A14000000366 US-FL GENERAL ACTIVE 2014-07-14

Addresses

Legal c/o Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 11770 N US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, US-FL, US, 33408

Registration details

Registration Date 2023-09-20
Last Update 2024-09-20
Status LAPSED
Next Renewal 2024-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000366

Key Officers & Management

Name Role
DVI CARDEL WEST PALM BEACH HOTEL GP LLC General Partner
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025169 CANOPY BY HILTON WEST PALM BEACH DOWNTOWN ACTIVE 2020-02-26 2025-12-31 - 11770 US HIGHWAY ONE, SUITE 202, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LP AMENDMENT 2023-09-20 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LP Amendment 2023-09-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State