Entity Name: | AP WH ORLANDO OPERATOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Aug 2010 (15 years ago) |
Date of dissolution: | 12 Nov 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | F10000003548 |
FEI/EIN Number |
273409956
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State