Entity Name: | DIPLOMAT HOTEL OWNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 03 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jul 2014 (11 years ago) |
Document Number: | M14000004734 |
FEI/EIN Number | 47-1292244 |
Address: | 655 New York Avenue NW Suite 800, Washington, DC 20001 |
Mail Address: | 655 New York Avenue NW Suite 800, Washington, DC 20001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Strauss, Lisa | Vice President | 655 New York Avenue NW Suite 800, Washington, DC 20001 |
Name | Role | Address |
---|---|---|
DIPLOMAT HOTEL MEZZ BORROWER LLC | Member | 655 New York Avenue NW Suite 800, Washington, DC 20001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 655 New York Avenue NW Suite 800, Washington, DC 20001 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 655 New York Avenue NW Suite 800, Washington, DC 20001 | No data |
LC AMENDMENT | 2014-07-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State