Search icon

ONE FL TAMPA EAST SBS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ONE FL TAMPA EAST SBS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: M16000008036
FEI/EIN Number 81-4123920

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

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

Key Officers & Management

Name Role Address
Kovach Karen Vice President 5301 Headquarters Drive, Plano, TX, 75024
Aimbridge Hospitality Holdings, LLC Member 5301 Headquarters Drive, Plano, TX, 75024
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123299 STAYBRIDGE SUITES TAMPA EAST/BRANDON ACTIVE 2016-11-14 2026-12-31 - 8800 E. RAINTREE DRIVE, SUITE 100, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
LC AMENDMENT 2023-05-17 - -
LC AMENDMENT 2018-05-17 - -
REGISTERED AGENT NAME CHANGED 2018-05-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000287668 TERMINATED 1000000891115 HILLSBOROU 2021-06-04 2041-06-09 $ 5,070.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-23
LC Amendment 2023-05-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-03
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-03-27
LC Amendment 2018-05-17
ANNUAL REPORT 2018-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State