Search icon

LOHP II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOHP II, LLC
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: 11 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2024 (8 months ago)
Document Number: M12000005115
FEI/EIN Number 46-0931954

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

Address: 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zarin Glenn Secretary 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019
Zarin Glenn Vice President 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019
Spadone Leslee Vice President 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019
LOH Holding, Inc. Member 9 West 57th Street, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -
Brenner Matthew L Chief Financial Officer 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019
KRAVOLICH WENDEL Secretary 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019
KRAVOLICH WENDEL Vice President 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019
Cottrill John Chief Operating Officer 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114631 UCF HOTEL VENTURE II EXPIRED 2012-11-30 2017-12-31 - C/O 1000 UNIVERSAL STUDIOS PLAZA, ATTN: LEGAL B5, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-23 - -
LC AMENDMENT 2024-09-06 - -
LC AMENDMENT 2023-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2023-11-08 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Amendment 2024-10-23
LC Amendment 2024-09-06
ANNUAL REPORT 2024-02-15
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State