Search icon

FELCOR ST. PETE OWNER, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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