Search icon

43RD STREET HOTEL PARTNERS, LLC

Company Details

Entity Name: 43RD STREET HOTEL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: L17000143224
FEI/EIN Number 82-2219679
Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YD267E2BDSD436 L17000143224 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Stockman, James J, 2579 South West 87th Drive, Gainesville, US-FL, US, 32608
Headquarters 2579 South West 87th Drive, Gainesville, US-FL, US, 32608

Registration details

Registration Date 2018-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000143224

Agent

Name Role Address
STOCKMAN JAMES J Agent 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608

Manager

Name Role
SHD-CELEBRATION POINTE, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092578 HOM HOTEL + SUITES ACTIVE 2018-08-20 2028-12-31 No data 5001 CELEBRATION POINTE AVE, SUITE 180, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2022-03-23 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 No data
LC AMENDMENT 2020-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-02
LC Amendment 2020-03-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State