Entity Name: | FELCOR ST. PETE OWNER, L.L.C. |
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: | 06 May 2015 (10 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | M15000003557 |
FEI/EIN Number |
47-3935219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814, US |
Mail Address: | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FELCOR LODGING LIMITED PARTNERSHIP | Member | - |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Hale Leslie D | President | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814 |
Mahoney Sean M | Vice President | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814 |
McKalip Frederick D | Vice President | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814 |
Amos Craig | Vice President | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814 |
Bardenett Thomas D | Vice President | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-03-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD 20814 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 3 Bethesda Metro Ctr., Ste 1000, Bethesda, MD 20814 | - |
LC STMNT OF RA/RO CHG | 2018-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | CORPORATE CREATIONS NETWORK INC | - |
LC STMNT OF RA/RO CHG | 2015-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
LC Withdrawal | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-06 |
CORLCRACHG | 2018-02-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
CORLCRACHG | 2015-07-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State