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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Hale Leslie D | President | 3 Bethesda Metro Center, Bethesda, MD, 20814 |
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 |
Name | Role |
---|---|
FELCOR TRS HOLDINGS, L.L.C. | Member |
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 |
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