Search icon

SUMMIT HOTEL TRS 101, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT HOTEL TRS 101, 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: 09 Jan 2013 (12 years ago)
Document Number: M13000000201
FEI/EIN Number 36-4749854

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

Address: 13215 Bee Cave Pkwy, Austin, TX, 78738, US
Mail Address: 13215 Bee Cave Pkwy, Austin, TX, 78738, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SUMMIT HOTEL TRS, INC. Manager -
Eng Christopher R Manager 13215 Bee Cave Pkwy, Austin, TX, 78738
Stanner Jonathan P Manager 13215 Bee Cave Pkwy, Austin, TX, 78738
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
864-596-8934
Contact Person:
ALICE SMITH
User ID:
P1887108
Trade Name:
HAMPTON INN & SUITES

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 13215 Bee Cave Pkwy, Suite B300, Austin, TX 78738 -
CHANGE OF MAILING ADDRESS 2024-02-14 13215 Bee Cave Pkwy, Suite B300, Austin, TX 78738 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State