Search icon

AD1 GREENVILLE HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: AD1 GREENVILLE HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD1 GREENVILLE HOTELS, 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: 14 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L17000234659
FEI/EIN Number 82-3438678

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

Address: 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001766984 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020 954-434-5001

Filings since 2019-03-04

Form type D
File number 021-333929
Filing date 2019-03-04
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SJ3MDFUYCF1H10 L17000234659 US-FL GENERAL ACTIVE -

Addresses

Legal C/O GREENSPOON MARDER, P.A., 201 EAST PINE STREET, SUITE 500, ORLANDO, US-FL, US, 32801
Headquarters 1955 Harrison Street, Suite 200, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2018-01-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000234659

Key Officers & Management

Name Role
AD 1 MANAGEMENT, INC. Manager
BERKELEY LAW OFFICE, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005417 WYNDHAM GARDEN GREENVILLE AIRPORT EXPIRED 2018-01-10 2023-12-31 - 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Berkeley Law Office, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7301-A West Palmetto Park Rd, Suite 204B, Boca Raton, FL 33433 -
LC AMENDMENT 2017-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
LC Amendment 2017-11-16
Florida Limited Liability 2017-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State