Search icon

LOHP IV, LLC

Company Details

Entity Name: LOHP IV, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 11 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2024 (3 months ago)
Document Number: M16000005538
FEI/EIN Number 46-0931954
Address: 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019
Mail Address: 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
SPADONE, LESLEE Vice President 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

TAX COUNSEL

Name Role Address
SPADONE, LESLEE TAX COUNSEL 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Senior Vice President and Secretary

Name Role Address
Zarin, Glenn . Senior Vice President and Secretary 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Chief Financial Officer

Name Role Address
Brenner, Matthew L. Chief Financial Officer 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Treasurer

Name Role Address
Brenner, Matthew L. Treasurer 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Senior Vice President

Name Role Address
KRAVOLICH, WENDEL Senior Vice President 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Corporate Controller

Name Role Address
KRAVOLICH, WENDEL Corporate Controller 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Chief Operating Officer

Name Role Address
FLANNERY, DAN Chief Operating Officer 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Member

Name Role Address
LOH Holding, Inc. Member 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102347 UCF HOTEL VENTURE IV EXPIRED 2016-09-19 2021-12-31 No data C/O UNIVERSAL ORLANDO, ATTN: LEGAL B5, 1000 UNIVERSAL STUDIOS PLAZA, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-23 No data No data
LC AMENDMENT 2024-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 2024-02-15 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 No data
LC AMENDMENT 2023-11-08 No data No data

Documents

Name Date
LC Amendment 2024-10-23
LC Amendment 2024-08-28
ANNUAL REPORT 2024-02-15
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-24

Date of last update: 19 Jan 2025

Sources: Florida Department of State