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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SPADONE, LESLEE | Vice President | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
SPADONE, LESLEE | TAX COUNSEL | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Zarin, Glenn . | Senior Vice President and Secretary | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Brenner, Matthew L. | Chief Financial Officer | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Brenner, Matthew L. | Treasurer | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
KRAVOLICH, WENDEL | Senior Vice President | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
KRAVOLICH, WENDEL | Corporate Controller | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
FLANNERY, DAN | Chief Operating Officer | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
LOH Holding, Inc. | Member | 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019 |
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 |
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 |
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