Search icon

FELCOR ST. PETE (SPE), L.L.C. - Florida Company Profile

Company Details

Entity Name: FELCOR ST. PETE (SPE), 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: M07000007060
FEI/EIN Number 261438830

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

Address: 3 Bethesda Metro Center, Bethesda, MD, 20814, US
Mail Address: 3 Bethesda Metro Center, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FELCOR LODGING LIMITED PARTNERSHIP Member -
Hale Leslie D President 3 Bethesda Metro Center, Bethesda, MD, 20814
Mahoney Sean M Vice President 3 Bethesda Metro Center, Bethesda, MD, 20814
McKalip Frederick D Vice President 3 Bethesda Metro Center, Bethesda, MD, 20814
Amos Craig Vice President 3 Bethesda Metro Center, Bethesda, MD, 20814
Bardenett Thomas D Vice President 3 Bethesda Metro Center, Bethesda, MD, 20814
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3 Bethesda Metro Center, Suite 1000, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2018-03-06 3 Bethesda Metro Center, Suite 1000, Bethesda, MD 20814 -
LC STMNT OF RA/RO CHG 2018-02-02 - -
LC STMNT OF RA/RO CHG 2015-07-30 - -

Documents

Name Date
LC Withdrawal 2022-03-23
CORLCRACHG 2021-06-04
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
CORLCRACHG 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State