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