Search icon

AHP LP7 FT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: AHP LP7 FT MYERS, 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: 20 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: M17000003430
FEI/EIN Number 82-1270656

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

Address: Wellington Centre, 14643 Dallas Parkway, Dallas, TX, 75254, US
Mail Address: Wellington Centre, 14643 Dallas Parkway, Dallas, TX, 75254, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Phoenix American Hospitality, LLC Manager Building Wellington Centre, Dallas, TX, 75254
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073935 HAMPTON INN & SUITES FT MYERS BEACH/ SANIBEL GATEWAY EXPIRED 2017-07-10 2022-12-31 - 5950 BERKSHIRE LANE, SUITE 850, DALLAS, TX, 75225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 14643 Dallas Parkway, Wellington Centre, Suite 970, Dallas, TX 75254 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 14643 Dallas Parkway, Wellington Centre, Suite 970, Dallas, TX 75254 -
REGISTERED AGENT NAME CHANGED 2021-06-02 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 1201 HAYS STREET, TALLAHASSE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 Wellington Centre, 14643 Dallas Parkway, Suite 970, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2021-02-11 Wellington Centre, 14643 Dallas Parkway, Suite 970, Dallas, TX 75254 -
LC AMENDMENT 2017-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458398 TERMINATED 1000000964405 LEE 2023-09-19 2043-09-27 $ 35,989.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-23
CORLCRACHG 2021-06-02
Reg. Agent Resignation 2021-04-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State