Search icon

LQ MANAGEMENT L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LQ MANAGEMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2006 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: M06000000172
FEI/EIN Number 204043969
Address: 22 Sylvan Way, Parsippany, NJ, 07054, US
Mail Address: 22 Sylvan Way, Parsippany, NJ, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cash Paul F Manager 22 Sylvan Way, Parsippany, NJ, 07054
Rossi Nicola Manager 22 Sylvan Way, Parsippany, NJ, 07054
- Agent -

Commercial and government entity program

CAGE number:
5N9L9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-12-13

Contact Information

POC:
LADONNA CORKER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128704 LA QUINTA INN & SUITES ORLANDO INTERNATIONAL DRIVE EXPIRED 2015-12-21 2020-12-31 - 8300 LAMACICAN COUR, ORLANDO, FL, 32819
G15000128703 LA QUINTA INN & SUITES ORLANDO INTERNATIONAL DRIVE EXPIRED 2015-12-21 2020-12-31 - 8300 JAMAICAN COUR, ORLANDO, FL, 32819
G15000130807 LA QUINTA INN & SUITES ORLANDO CONVENTION CENTER EXPIRED 2015-12-21 2020-12-31 - 8504 UNIVERSAL BLVD., ORLANDO, FL, 32819
G12000050380 LA QUINTA INN & SUITES 1050 EXPIRED 2012-06-01 2017-12-31 - LA QUINTA INN, 10821 CARIBBEAN BOULECARD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 22 Sylvan Way, Parsippany, NJ 07054 -
CHANGE OF MAILING ADDRESS 2019-01-23 22 Sylvan Way, Parsippany, NJ 07054 -
LC STMNT OF RA/RO CHG 2018-06-12 - -
REGISTERED AGENT NAME CHANGED 2018-06-12 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
CORLCRACHG 2018-06-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEOP07P01382
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X112: LEASE-RENT OF CONF SPACE & FAC
Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-3366.00
Base And Exercised Options Value:
-3366.00
Base And All Options Value:
-3366.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-02
Description:
IGF::OT::IGF DEOB EXCESS FUNDS APRIL 2016 UTA
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-3518.00
Base And Exercised Options Value:
-3518.00
Base And All Options Value:
-3518.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-02
Description:
IGF::OT::IGF DEOB EXCESS FUNDS FOR CLOSEOUT LODGING UTA FOR 5 - 6 DEC 2015
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-30
Type:
Planned
Address:
8730 NW 27TH STREET, MIAMI, FL, 33172
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State