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 |
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 |
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 |
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 | - | - |
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