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 |
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 | - |
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 | - | - |
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