Search icon

MEISEL HOTEL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MEISEL HOTEL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEISEL HOTEL PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Feb 2002 (23 years ago)
Date of dissolution: 19 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L02000003714
FEI/EIN Number 710867143

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

Address: 6000 EXECUTIVE BLVD., SUITE 700, ROCKVILLE, MD, 20852
Mail Address: 6000 EXECUTIVE BLVD., SUITE 700, ROCKVILLE, MD, 20852
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MEISEL JOEL S Manager 6000 EXECUTIVE BLVD., SUITE 700, ROCKVILLE, MD, 20852

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-19 - -
REGISTERED AGENT NAME CHANGED 2007-10-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-10-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 6000 EXECUTIVE BLVD., SUITE 700, ROCKVILLE, MD 20852 -
CHANGE OF MAILING ADDRESS 2004-04-27 6000 EXECUTIVE BLVD., SUITE 700, ROCKVILLE, MD 20852 -

Documents

Name Date
LC Voluntary Dissolution 2014-12-19
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-03-19
Reg. Agent Change 2007-10-16
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State