Entity Name: | TIGER PENSACOLA NORTHWEST 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: | 13 Dec 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | M06000006960 |
FEI/EIN Number |
205904358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC, 28277, US |
Mail Address: | 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC, 28277, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Tiger Hotel Term MM LLC | Manager | 13024 Ballantyne Corp Place, Charlotte, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-29 | 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC 28277 | - |
CHANGE OF MAILING ADDRESS | 2023-11-29 | 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC 28277 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-27 | NRAI Services, Inc. | - |
LC NAME CHANGE | 2022-02-25 | TIGER PENSACOLA NORTHWEST LLC | - |
LC NAME CHANGE | 2019-10-21 | BSREP II WS PENSACOLA NORTHWEST, LLC | - |
LC STMNT OF RA/RO CHG | 2018-04-13 | - | - |
LC NAME CHANGE | 2017-02-22 | WOODSPRING SUITES PENSACOLA NORTHWEST LLC | - |
LC NAME CHANGE | 2015-06-05 | WOODSPRING SUITES PENSACOLA DETROIT LLC | - |
LC STMNT OF RA/RO CHG | 2015-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-11-29 |
AMENDED ANNUAL REPORT | 2023-11-27 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-06-24 |
LC Name Change | 2022-02-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
LC Name Change | 2019-10-21 |
ANNUAL REPORT | 2019-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State