Entity Name: | LOEWS ORLANDO HOTEL PARTNER, 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: | 30 Oct 1996 (28 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | F96000005642 |
FEI/EIN Number |
650709821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 667 MADISON AVENUE, NEW YORK, NY, 10065-8087, US |
Mail Address: | 667 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10065-8068, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITH THOMAS | ASSI | 667 MADISON AVE., NEW YORK, NY, 10065 |
ZARIN GLENN P | Secretary | 667 MADISON AVE, NEW YORK, NY, 100658068 |
ZARIN GLENN P | Vice President | 667 MADISON AVE, NEW YORK, NY, 100658068 |
KRAVOLICH WENDEL | Secretary | 667 MADISON AVE, NEW YORK, NY, 100658068 |
KRAVOLICH WENDEL | Vice President | 667 MADISON AVE, NEW YORK, NY, 100658068 |
BRENNER MATTHEW L | Chief Financial Officer | 667 MADISON AVE, NEW YORK, NY, 100658068 |
COTTRILL JOHN | Chief Operating Officer | 667 MADISON AVE, NEW YORK, NY, 100658068 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G98329900037 | UCF HOTEL VENTURE | ACTIVE | 1998-11-25 | 2028-12-31 | - | 6800 LAKEWOOD PLAZA DR, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 667 MADISON AVENUE, NEW YORK, NY 10065-8087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 667 MADISON AVENUE, NEW YORK, NY 10065-8087 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State