Search icon

SUMMIT HOTEL TRS 051, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT HOTEL TRS 051, 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: 28 Jan 2013 (12 years ago)
Document Number: M13000000594
FEI/EIN Number 38-3895495

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116886 HYATT PLACE ORLANDO/UNIVERSAL ACTIVE 2020-09-09 2025-12-31 - 13215 BEE CAVE PKWY., STE. B-300, AUSTIN, TX, 78738
G13000106035 LA CHICKEN ROTISSERIE EXPIRED 2013-10-28 2018-12-31 - 2419 BISCAYNE BLVD, MIAMI, FL, 33137

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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000565982 TERMINATED 1000000676257 DADE 2015-05-06 2025-05-11 $ 548.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000565990 TERMINATED 1000000676259 DADE 2015-05-06 2035-05-11 $ 1,382.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000333043 TERMINATED 1000000662961 DADE 2015-02-26 2035-03-04 $ 5,371.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

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: 02 May 2025

Sources: Florida Department of State