Search icon

CRP/CARDEL DADELAND HOTEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRP/CARDEL DADELAND HOTEL, L.L.C.
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: 08 Mar 2007 (18 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: M07000001370
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 Pennsylvania Avenue, Suite 220, Washington, DC, 20004, US
Mail Address: 1001 Pennsylvania Avenue, Suite 220, Washington, DC, 20004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CRP/Cardel Hotel Portfolio I, L.L.C. Member 1001 Pennsylvania Avenue, Washington, DC, 20004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080720 HOTEL INDIGO MIAMI DADELAND EXPIRED 2010-09-02 2015-12-31 - 1000 MARKET STREE, SUITE 300, PORTSMOUTH, NH, 03801
G08046900212 DADELAND INDIGO HOTEL EXPIRED 2008-02-15 2013-12-31 - 11780 U.S. HIGHWAY ONE, SUITE 400, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 1001 Pennsylvania Avenue, Suite 220, Washington, DC 20004 -
CHANGE OF MAILING ADDRESS 2018-04-06 1001 Pennsylvania Avenue, Suite 220, Washington, DC 20004 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Withdrawal 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State