Search icon

AP WH ORLANDO OPERATOR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AP WH ORLANDO OPERATOR INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 2010 (15 years ago)
Date of dissolution: 12 Nov 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Nov 2021 (4 years ago)
Document Number: F10000003548
FEI/EIN Number 273409956
Address: % ARES MANAGEMENT LLC, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10167, US
Mail Address: C/O ARES MANAGEMENT LLC, 245 PARK AVE., 42ND FLOOR, NEW YORK, NY, 10167
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TORRES RANDY Director 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
WOLF STEVE Director 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
KOENIG STUART F Director 60 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10023
MURPHY KIERAN Director TWO MANHATTANVILLE ROAD, SUITE 203, PURCHASE, NY, 10577
SOLOTRUK RON Director TWO MANHATTANVILLE ROAD, SUITE 203, PURCHASE, NY, 10577
Flicker Russell Auth 1040 Avenue of the Americas, New York, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-11-12 - -
CHANGE OF MAILING ADDRESS 2021-11-12 % ARES MANAGEMENT LLC, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY 10167 -
REGISTERED AGENT CHANGED 2021-11-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 % ARES MANAGEMENT LLC, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY 10167 -
REINSTATEMENT 2015-04-29 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Withdrawal 2021-11-12
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-07-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2012-03-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State