Search icon

ONE FL TITUSVILLE FI MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ONE FL TITUSVILLE FI MANAGEMENT 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: 08 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: M14000007289
FEI/EIN Number 47-1996137

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

Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Mail Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Moundas Gregory Vice President 5301 Headquarters Drive, Plano, TX, 75024
Khoury Elie President 5301 Headquarters Drive, Plano, TX, 75024
Detz Kevin Vice President 5301 Headquarters Drive, Plano, TX, 75024
Sweeney Mike Vice President 5301 Headquarters Drive, Plano, TX, 75024
Kovach Karen Vice President 5301 Headquarters Drive, Plano, TX, 75024
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Aimbridge Hospitality Holdings, LLC Member 5301 Headquarters Drive, Plano, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5301 Headquarters Drive, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-03-04 5301 Headquarters Drive, Plano, TX 75024 -
LC STMNT OF RA/RO CHG 2018-05-18 - -
REGISTERED AGENT NAME CHANGED 2018-05-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000188742 TERMINATED 1000000885842 BREVARD 2021-04-19 2041-04-21 $ 1,761.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-27
CORLCRACHG 2018-05-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State