MERRITT HOSPITALITY, LLC - Florida Company Profile

Entity Name: | MERRITT HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Aug 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | M02000002114 |
FEI/EIN Number |
52-2353526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Merritt 7, c/o HEI Hotels & Resorts, Norwalk, CT, 06851, US |
Mail Address: | 101 Merritt 7, c/o HEI Hotels & Resorts, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mendell Gary | Manager | 101 Merritt 7 Corporate Park, Norwalk, CT, 06851 |
Rutledge Anthony | Auth | 101 Merritt 7 Corporate Park, Norwalk, CT, 06851 |
HEI HOSPITALITY, LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021395 | HEI HOTELS & RESORTS | EXPIRED | 2017-02-28 | 2022-12-31 | - | 101 MERRITT 7, CORPORATE PARK 1ST FL., NORWALK, CT, 06851 |
G14000092058 | MARRIOTT BOCA RATON AT BOCA CENTER | EXPIRED | 2014-09-09 | 2019-12-31 | - | 5150 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-23 | 101 Merritt 7, c/o HEI Hotels & Resorts, 1st Floor, Norwalk, CT 06851 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 101 Merritt 7, c/o HEI Hotels & Resorts, 1st Floor, Norwalk, CT 06851 | - |
LC STMNT OF RA/RO CHG | 2018-10-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-01-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2004-03-03 | MERRITT HOSPITALITY, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000713147 | TERMINATED | 1000000844227 | MONROE | 2019-10-18 | 2029-10-30 | $ 969.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000052326 | TERMINATED | 1000000732471 | COLUMBIA | 2017-01-19 | 2027-01-26 | $ 3,787.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-05-31 |
CORLCRACHG | 2018-10-22 |
ANNUAL REPORT | 2018-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State