Search icon

IPB HOTEL, LLC

Headquarter

Company Details

Entity Name: IPB HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: L11000071053
FEI/EIN Number 452646564
Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IPB HOTEL, LLC, NEW YORK 4305266 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1579289 801 LAUREL OAK DRIVE, SUITE 102, NAPLES, FL, 34108 801 LAUREL OAK DRIVE, SUITE 102, NAPLES, FL, 34108 239-213-1600

Filings since 2013-06-27

Form type D
File number 021-198701
Filing date 2013-06-27
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V7IYHMX320NP15 L11000071053 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Salvatori, Wood & Buckel, P.L., 4th Floor, 9132 Strada Place, Naples, US-FL, US, 34108
Headquarters C/O Salvatori, Wood & Buckel, P.L., 4th Floor, 9132 Strada Place, Naples, US-FL, US, 34108

Registration details

Registration Date 2013-05-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000071053

Agent

Name Role
SALVATORI LAW OFFICE, PLLC Agent

Manager

Name Role
TCL REALTY, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026949 THE INN AT PELICAN BAY ACTIVE 2019-02-26 2029-12-31 No data 5150 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103
G12000060204 THE INN AT PELICAN BAY EXPIRED 2012-06-18 2017-12-31 No data 801 LAUREL OAK DRIVE, SUITE 102, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Salvatori Law Office, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 5150 TAMIAMI TRAIL N, SUITE 304, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2021-02-15 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 No data
LC AMENDMENT 2018-08-15 No data No data
LC INTEREST EXCHANGE 2018-07-19 No data No data
LC AMENDMENT 2017-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
LC Amendment 2018-08-15
CORLCIE 2018-07-19
ANNUAL REPORT 2018-02-06
LC Amendment 2017-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State