Search icon

FT. LAUDERDALE ES HOTEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: FT. LAUDERDALE ES HOTEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: M12000005019
FEI/EIN Number 46-0915711

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

Address: c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD, 20814, US
Mail Address: c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hale Leslie D President c/o RLJ Lodging Trust, Bethesda, MD, 20814
Mahoney Sean M Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
Bardenett Thomas Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
Amos Craig Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
Turner Nicole Vice President c/o RLJ Lodging Trust, Bethesda, MD, 20814
Ft. Lauderdale Hotel Holdco, L.L.C. Manager c/o RLJ Lodging Trust, Bethesda, MD, 20814
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2024-04-25 c/o RLJ Lodging Trust, 7373 Wisconsin Avenue, Suite 1500, Bethesda, MD 20814 -
LC STMNT OF RA/RO CHG 2021-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-06-04 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2018-01-30 - -
LC STMNT OF RA/RO CHG 2015-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-06-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
CORLCRACHG 2018-01-30
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State