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 |
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 |
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 |
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 | - | - |
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