Search icon

HHLP COCONUT GROVE RC LESSEE, LLC - Florida Company Profile

Company Details

Entity Name: HHLP COCONUT GROVE RC LESSEE, 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: 01 Dec 2016 (8 years ago)
Document Number: M16000009620
FEI/EIN Number 814522112

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

Address: 44 HERSHA DRIVE, HARRISBURG, PA, 17102, US
Mail Address: 44 HERSHA DRIVE, HARRISBURG, PA, 17102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARIKH ASHISH R Chief Financial Officer 44 HERSHA DRIVE, HARRISBURG, PA, 17102
SHAH NEIL Chief Executive Officer 44 HERSHA DRIVE, HARRISBURG, PA, 17102
GILLESPIE MICHAEL Chief Administrative Officer 44 HERSHA DRIVE, HARRISBURG, PA, 17102
Doyle Chris Auth 44 HERSHA DRIVE, HARRISBURG, PA, 17102
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023890 COMMODORE BAR ACTIVE 2024-02-13 2029-12-31 - 3000 SW 27TH AVE, MIAMI, FL, 33133
G24000023891 ISABELLE'S COCONUT GROVE ACTIVE 2024-02-13 2029-12-31 - 3300 SW 27TH AVE, MIAMI, FL, 33133
G18000068935 COMMODORE EXPIRED 2018-06-18 2023-12-31 - 3300 SW 27TH AVE, MIAMI, FL, 33133, US
G18000068937 ISABELS EXPIRED 2018-06-18 2023-12-31 - 3300 SW 27TH AVE, MIAMI, FL, 33133, US
G18000068936 POOL BAR ACTIVE 2018-06-18 2028-12-31 - 3300 SW 27TH AVE, MIAMI, FL, 33133, US
G17000015505 THE RITZ CARLTON COCONUT GROVE ACTIVE 2017-02-10 2027-12-31 - 510 WALNUT STREET, 9TH FLOOR, PHILADELPHIA, PA, 19106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 44 HERSHA DRIVE, HARRISBURG, PA 17102 -
CHANGE OF MAILING ADDRESS 2024-04-11 44 HERSHA DRIVE, HARRISBURG, PA 17102 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-17
Foreign Limited 2016-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State