Entity Name: | RLJ II - F KEY WEST, 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: | 17 May 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Jun 2021 (4 years ago) |
Document Number: | M06000002759 |
FEI/EIN Number |
20-4794800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD, 20814, US |
Mail Address: | c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD, 20814, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALE LESLIE D | President | c/o RLJ Lodging Trust, Bethesda, MD, 20814 |
MAHONEY SEAN M | Vice President | c/o RLJ Lodging Trust, Bethesda, MD, 20814 |
BARDENETT THOMAS | Vice President | c/o RLJ Lodging Trust, Bethesda, MD, 20814 |
AMOS CRAIG | Vice President | c/o RLJ Lodging Trust, Bethesda, MD, 20814 |
TURNER NICOLE | Vice President | c/o RLJ Lodging Trust, Bethesda, MD, 20814 |
RLJ II SENIOR MEZZANINE BORROWER, LLC | Member | c/o RLJ Lodging Trust, Bethesda, MD, 20814 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD 20814 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD 20814 | - |
LC STMNT OF RA/RO CHG | 2021-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-04 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-04 | 115 N. CALHOUN ST - STE. 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2014-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
CORLCRACHG | 2021-06-04 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State