Search icon

RLJ III - EM WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: RLJ III - EM WEST PALM BEACH, 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: 24 Sep 2010 (15 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: F10000004283
FEI/EIN Number 273084116

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

Address: c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD, 20814, US
Mail Address: c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD, 20814, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
HALE LESLIE D President c/o RLJ Lodging Trust, Bethesda, MD, 20814
MAHONEY SEAN M Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
BARDENETT THOMAS Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
AMOS CRAIG Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
TURNER NICOLE Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2024-04-19 c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD 20814 -
REGISTERED AGENT NAME CHANGED 2021-06-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 115 N. CALHOUN ST - STE. 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2011-01-21 RLJ III - EM WEST PALM BEACH, INC. -

Documents

Name Date
Withdrawal 2024-12-26
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2021-06-04
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State