Entity Name: | INTOWN SUITES MILITARY TRAIL, 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: | 06 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | M05000003876 |
FEI/EIN Number |
20-3101591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 980 Hammond Drive, Suite 1400, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
InTown Mezz One, LLC | Member | 591 West Putnam Avenue, Greenwich, CT, 06830 |
C T CORPORATION SYSTEM | Agent | - |
Huang Ruby | Seni | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000131849 | INTOWN SUITES MILITARY TRAIL, LLC | EXPIRED | 2009-07-07 | 2014-12-31 | - | 2727 PACES FERRY RD. STE. II-1200, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State