Search icon

ABBEY HOTEL ACQUISITION LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Authorized Representative

Name Role Address
Nakash, Joseph Authorized Representative 1400 BROADWAY, NEW YORK, NY 10018

Fictitious Names

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

Events

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

Documents

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