Search icon

DIPLOMAT HOTEL LESSEE LLC - Florida Company Profile

Company Details

Entity Name: DIPLOMAT HOTEL LESSEE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2014 (11 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: M14000004738
FEI/EIN Number 47-1233854

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

Address: 655 New York Avenue NW, Washington, DC, 20001, US
Mail Address: 655 New York Avenue NW, Washington, DC, 20001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STRAUSS LISA Vice President 655 New York Avenue NW, Washington, DC, 20001
C T CORPORATION SYSTEM Agent -
DIPLOMAT HOTEL MEZZ LESSEE LLC Member c/o Brookfield Property Group, New York, NY, 10281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040341 DIPLOMAT SPA EXPIRED 2018-03-27 2023-12-31 - 3555 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
G14000113049 DIPLOMAT PRIME EXPIRED 2014-11-10 2019-12-31 - 3555 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
G14000104938 FRESH EXPIRED 2014-10-16 2019-12-31 - 3555 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
G14000104937 THE LOBBY BAR EXPIRED 2014-10-16 2019-12-31 - 3555 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
G14000099718 THE DIPLOMAT RESORT & SPA EXPIRED 2014-10-02 2019-12-31 - 3555 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 655 New York Avenue NW, Suite 800, Washington, DC 20001 -
CHANGE OF MAILING ADDRESS 2023-06-02 655 New York Avenue NW, Suite 800, Washington, DC 20001 -
LC AMENDMENT 2014-07-23 - -

Documents

Name Date
LC Withdrawal 2023-12-04
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
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State