Entity Name: | NWS TRANQUILITY BAY LLC |
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: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 08 Dec 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | M12000006446 |
FEI/EIN Number |
30-0755341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NORTHWOOD INVESTORS LLC, 575 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | NORTHWOOD HOSPITALITY LLC, 8080 PARK LANE, SUITE 770, DALLAS, TX, 75231 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KUKRAL JONH Z | President | 1819 WAZEE STREET, DENVER, CO, 80202 |
Barnaik Scott | Secretary | NORTHWOOD INVESTORS LLC, Denver, CO, 80202 |
PROFENIUS MICHAEL | CHIE | 1819 WAZEE STREET, DENVER, CO, 80202 |
REINGARDT JACOB | CHIE | 1819 WAZEE STREET, DENVER, CO, 80202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-12-08 | - | - |
LC AMENDMENT | 2020-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-26 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2013-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-15 | NORTHWOOD INVESTORS LLC, 575 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY 10017 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-12-07 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-12-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-05 |
LC Amendment | 2020-02-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-11-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State