Search icon

SNT HOTEL PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: SNT HOTEL PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNT HOTEL PARTNERSHIP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L08000059382
FEI/EIN Number 263406521

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

Address: 4300 Diamond Row, Weston, FL, 33331, US
Mail Address: 4300 Diamond Row, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel David C Manager 155 E. 93rd Street, New York, NY, 10128
Siegel David Agent 4300 Diamond Row, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 4300 Diamond Row, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4300 Diamond Row, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2025-01-09 4300 Diamond Row, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2025-01-09 Siegel, David -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 155 East 93rd Street, Apt. 2D, New York, NY 10128 -
CHANGE OF MAILING ADDRESS 2023-01-27 155 East 93rd Street, Apt. 2D, New York, NY 10128 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Siegel, David C -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 16015 LAUREL CREEK DR, DELRAY BEACH, FL 33446 -

Documents

Name Date
LC Amendment 2025-01-15
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State