Search icon

TOWNEPLACE MANAGEMENT, LLC

Company Details

Entity Name: TOWNEPLACE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: M07000000345
FEI/EIN Number NOT APPLICABLE
Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Mail Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
MARRIOTT HOTEL SERVICES, LLC Member

Manager

Name Role Address
Breneman Margery Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Brown William P. Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Ingalls Dorothy M. Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Read Cameron Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814

Secretary

Name Role Address
Wright Andrew P.C. Secretary 7750 Wisconsin Avenue, Bethesda, MD, 20814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087884 MIAMI LAKES TOWNEPLACE SUITES EXPIRED 2010-09-24 2015-12-31 No data 8079 NW 154 STREET, MIAMI, FL, 33301-6
G10000087885 MIAMI AIRPORT WEST TOWNEPLACE SUITES EXPIRED 2010-09-24 2015-12-31 No data 10505 NW 36TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 7750 Wisconsin Avenue, Bethesda, MD 20814 No data
CHANGE OF MAILING ADDRESS 2024-04-07 7750 Wisconsin Avenue, Bethesda, MD 20814 No data
LC STMNT OF RA/RO CHG 2018-02-21 No data No data

Documents

Name Date
CORLCRACHG 2024-11-25
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
CORLCRACHG 2018-02-21
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State