Entity Name: | LH TAMPA HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2018 (7 years ago) |
Document Number: | M06000000900 |
FEI/EIN Number |
204306685
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LOWE HOSPITALITY INVESTMENT PARTNERS, LLC | Managing Member | 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA, 90049 |
CORPORATION SERVICE COMPANY | Agent | - |
SEAMAN BLEECKER P | President | 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049 |
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 |
TANAKA DONA | Secretary | 11777 SAN VICENTE BLVD., # 900, LOS ANGELES, CA, 90049 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-12 | 11777 SAN VICENTE BLVD., SUITE 900, LOS ANGELES, CA 90049 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State