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 |
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 |
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 |
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 | - |
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