Search icon

ONE FL LAKE CITY FI MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ONE FL LAKE CITY FI MANAGEMENT LLC
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: 05 Oct 2016 (9 years ago)
Date of dissolution: 17 Sep 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2024 (8 months ago)
Document Number: M16000007948
FEI/EIN Number 81-4053172

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
Aimbridge Hospitality Holdings, LLC Member 5301 Headquarters Drive, Plano, TX, 75024
Kovach Karen Vice President 5301 Headquarters Drive, Plano, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123312 FAIRFIELD INN & SUITES LAKE CITY ACTIVE 2016-11-14 2026-12-31 - 8800 E. RAINTREE DRIVE, SUITE 100, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
LC STMNT OF RA/RO CHG 2018-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000567646 ACTIVE 1000000939252 COLUMBIA 2022-12-15 2042-12-21 $ 95,514.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-09-17
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-28
CORLCRACHG 2018-05-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State