Search icon

LH TAMPA HOLDING, LLC

Company Details

Entity Name: LH TAMPA HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2018 (6 years ago)
Document Number: M06000000900
FEI/EIN Number 204306685
Address: 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
Mail Address: 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
LOWE HOSPITALITY INVESTMENT PARTNERS, LLC Managing Member 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049

President

Name Role Address
SEAMAN BLEECKER P President 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049

Vice President

Name Role Address
O'NEILL KERRI A Vice President 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049
BOLLINGER CHRISTOPHER W Vice President 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049
IACCINO JEREMY J Vice President 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049

Secretary

Name Role Address
TANAKA DONA Secretary 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-09-27 No data No data
CANCEL ADM DISS/REV 2010-05-12 No data No data
CHANGE OF MAILING ADDRESS 2010-05-12 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA 90049 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-05-12
ANNUAL REPORT 2008-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State