Search icon

MARRIOTT WORLDWIDE RESERVATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MARRIOTT WORLDWIDE RESERVATION SERVICES, 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: 12 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2024 (4 months ago)
Document Number: M12000006925
FEI/EIN Number NOT APPLICABLE

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

Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Mail Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Marriott International Administrative Serv Member 7750 Wisconsin Avenue, Bethesda, MD, 20814
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 7750 WISCONSIN AVENUE, BETHESDA, MD 20814 -
CHANGE OF MAILING ADDRESS 2024-12-03 7750 WISCONSIN AVENUE, BETHESDA, MD 20814 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-12-03 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2023-03-22 7750 Wisconsin Avenue, Bethesda, MD 20814 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 7750 Wisconsin Avenue, Bethesda, MD 20814 -
REGISTERED AGENT NAME CHANGED 2018-02-21 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001775221 TERMINATED 1000000550798 MIAMI-DADE 2013-11-15 2023-12-26 $ 1,315.66 STATE OF FLORIDA0030176

Documents

Name Date
CORLCRACHG 2024-12-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
CORLCRACHG 2018-02-21
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State