Search icon

FELCOR ST. PETE LEASING (SPE), L.L.C.

Company Details

Entity Name: FELCOR ST. PETE LEASING (SPE), L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2007 (17 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M07000007067
FEI/EIN Number 261438978
Address: 3 Bethesda Metro Center, Bethesda, MD, 20814, US
Mail Address: 3 Bethesda Metro Center, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Hale Leslie D President 3 Bethesda Metro Center, Bethesda, MD, 20814

Vice President

Name Role Address
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

Member

Name Role
FELCOR TRS HOLDINGS, L.L.C. Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-03-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 3 Bethesda Metro Center, Suite 1000, Bethesda, MD 20814 No data
CHANGE OF MAILING ADDRESS 2018-03-05 3 Bethesda Metro Center, Suite 1000, Bethesda, MD 20814 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 CORPORATE CREATIONS NETWORK INC. No data
LC STMNT OF RA/RO CHG 2018-02-02 No data No data
LC STMNT OF RA/RO CHG 2015-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
LC Withdrawal 2021-03-16
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
CORLCRACHG 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
CORLCRACHG 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State