Search icon

CRP/UH COLLINS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRP/UH COLLINS, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 07 Jan 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: M11000002050
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 PENNSYLVANIA AVE NW, Suite 220 South N.W., Washington, DC, 20004, US
Mail Address: 1001 PENNSYLVANIA AVE NW, Suite 220 South N.W., Washington, DC, 20004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Paul Thaddeus A Member 1001 PENNSYLVANIA AVE NW, Washington, DC, 20004
CRP/UH Deco Portfolio, L.L.C. Member 1001 PENNSYLVANIA AVE NW, Washington, DC, 20004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017735 FIX EXPIRED 2012-01-31 2017-12-31 - 944 COLLINS AVE, MIAMI BEACH, FL, 33139
G11000058244 THE BLUE MOON HOTEL EXPIRED 2011-06-13 2016-12-31 - 944 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G11000057180 BLUE MOON HOTEL (THE) EXPIRED 2011-06-09 2016-12-31 - 944 COLLINS AVE, MIAMI BEACH, FL, 33139
G11000057181 BLUE MOON HOTEL RESTAURANT (THE) EXPIRED 2011-06-09 2016-12-31 - 944 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1001 PENNSYLVANIA AVE NW, Suite 220 South N.W., Washington, DC 20004 -
CHANGE OF MAILING ADDRESS 2015-04-22 1001 PENNSYLVANIA AVE NW, Suite 220 South N.W., Washington, DC 20004 -
LC ARTICLE OF CORRECTION 2011-05-26 - -

Documents

Name Date
LC Withdrawal 2016-01-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
LC Article of Correction 2011-05-26
Foreign Limited 2011-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State