Search icon

LOHP III, LLC - Florida Company Profile

Company Details

Entity Name: LOHP III, 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: 02 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: M14000003767
FEI/EIN Number 46-0931954

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

Address: 9 WEST 57TH STREET, 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
CORPORATION SERVICE COMPANY Agent -
Brenner Matthew L Chief Financial Officer 9 WEST 57TH STREET, NEW YORK, NY, 10019
KRAVOLICH WENDEL Secretary 9 WEST 57TH STREET, NEW YORK, NY, 10019
KRAVOLICH WENDEL Vice President 9 WEST 57TH STREET, NEW YORK, NY, 10019
ZARIN GLENN P Secretary 9 WEST 57TH STREET, NEW YORK, NY, 10019
ZARIN GLENN P Vice President 9 WEST 57TH STREET, NEW YORK, NY, 10019
SPADONE LESLEE Vice President 9 WEST 57TH STREET, NEW YORK, NY, 10019
LOH Holding, Inc Auth 9 WEST 57TH STREET, NEW YORK, NY, 10019
FLANNERY DAN L Chief Operating Officer 9 WEST 57TH STREET, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068212 UCF HOTEL VENTURE III ACTIVE 2014-07-01 2029-12-31 - C/O UNIVERSAL ORLANDO, ATTN: LEGAL B5, 1000 UNIVERSAL STUDIOS PLAZA, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-23 - -
LC AMENDMENT 2024-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-01-26 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 -
LC AMENDMENT 2023-11-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-12-04 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Amendment 2024-10-23
LC Amendment 2024-08-28
ANNUAL REPORT 2024-01-26
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State