Entity Name: | DIAMONDROCK KEY WEST NORTH TENANT, 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: | 04 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Sep 2014 (11 years ago) |
Document Number: | M14000005533 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Bethesda Metro Center, Suite 1400, Bethesda, MD, 20814, US |
Mail Address: | 2 Bethesda Metro Center, Suite 1400, Bethesda, MD, 20814, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fischer Anika | Director | 2 Bethesda Metro Center, Bethesda, MD, 20814 |
Quinn Briony R | Director | 2 Bethesda Metro Center, Bethesda, MD, 20814 |
Spierto Stephen | Director | 2 Bethesda Metro Center, Bethesda, MD, 20814 |
Leonard Justin | Director | 2 Bethesda Metro Center, Bethesda, MD, 20814 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023367 | HAVANA CABANA | EXPIRED | 2018-02-14 | 2023-12-31 | - | 1000 MARKET STREET, BUILDING 1 SUITE 300, PORTSMOUTH, NH, 03801 |
G14000085082 | THE INN AT KEY WEST | EXPIRED | 2014-08-19 | 2019-12-31 | - | 3420 N. ROOSEVELT BLVD., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 2 Bethesda Metro Center, Suite 1400, Bethesda, MD 20814 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 2 Bethesda Metro Center, Suite 1400, Bethesda, MD 20814 | - |
LC AMENDMENT | 2014-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State