Entity Name: | ABBEY HOTEL ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 15 Jan 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | M15000000407 |
FEI/EIN Number | 47-2806251 |
Address: | 1385 Broadway, 7th Floor, New York, NY 10018 |
Mail Address: | 1385 Broadway, 7th Floor, New York, NY 10018 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SPIEGELMAN, ROBERT | Manager | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 |
MOUNAYYER, SALEM | Manager | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
Nakash, Joseph | Authorized Representative | 1400 BROADWAY, NEW YORK, NY 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048332 | ABBEY HOTEL | EXPIRED | 2015-05-15 | 2020-12-31 | No data | 300 21ST STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 1385 Broadway, 7th Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 1385 Broadway, 7th Floor, New York, NY 10018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 1400 BROADWAY, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1400 BROADWAY, NEW YORK, NY 10018 | No data |
LC AMENDMENT | 2015-02-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State