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