Search icon

DJONT/JPM LEASING, L.L.C.

Company Details

Entity Name: DJONT/JPM LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2003 (22 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M03000001105
FEI/EIN Number 510456441
Address: 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814, US
Mail Address: 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Hale Leslie D President 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814

Vice President

Name Role Address
Mahoney Sean M Vice President 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814
McKalip Frederick D Vice President 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814
Amos Craig Vice President 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814
Bardenett Thomas D Vice President 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD, 20814

Member

Name Role
FELCOR TRS HOLDINGS, L.L.C. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900794 SPA 950 EXPIRED 2008-02-11 2013-12-31 No data 950 OCEAN DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-03-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD 20814 No data
CHANGE OF MAILING ADDRESS 2019-05-01 3 Bethesda Metro Ctr, Ste. 1000, Bethesda, MD 20814 No data
LC STMNT OF RA/RO CHG 2018-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-30 CORPORATE CREATIONS NETWORK, INC. No data
LC STMNT OF RA/RO CHG 2015-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
LC Withdrawal 2021-03-16
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
CORLCRACHG 2018-01-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
CORLCRACHG 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State