Entity Name: | LOHP V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 15 Nov 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2024 (3 months ago) |
Document Number: | M17000009725 |
FEI/EIN Number | 46-0931954 |
Address: | 9 West 57th Street, 20th Floor, New York, NY 10019 |
Mail Address: | 9 West 57th Street, 20th Floor, New York, NY 10019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LOH Holding, Inc. | Member | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Brenner, Matthew L. | Chief Financial Officer | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Brenner, Matthew L. | Treasurer | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Cottrill, John | Chief Operating Officer | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Zarin, Glenn | Senior Vice President | 9 West 57th Street, 20th Floor New York, NY 10019 |
Kralovich, Wendel | Senior Vice President | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Zarin, Glenn | Secretary | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Kralovich, Wendel | Corporate Controller | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Spadone, Leslee | Vice President | 9 West 57th Street, 20th Floor New York, NY 10019 |
Name | Role | Address |
---|---|---|
Spadone, Leslee | Tax Counsel | 9 West 57th Street, 20th Floor New York, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-23 | No data | No data |
LC AMENDMENT | 2024-08-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 9 West 57th Street, 20th Floor, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 9 West 57th Street, 20th Floor, New York, NY 10019 | No data |
LC AMENDMENT | 2023-11-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
LC Amendment | 2024-10-23 |
LC Amendment | 2024-08-28 |
ANNUAL REPORT | 2024-04-06 |
LC Amendment | 2023-11-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-05-03 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State