Search icon

LOHP V, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
LOH Holding, Inc. Member 9 West 57th Street, 20th Floor New York, NY 10019

Chief Financial Officer

Name Role Address
Brenner, Matthew L. Chief Financial Officer 9 West 57th Street, 20th Floor New York, NY 10019

Treasurer

Name Role Address
Brenner, Matthew L. Treasurer 9 West 57th Street, 20th Floor New York, NY 10019

Chief Operating Officer

Name Role Address
Cottrill, John Chief Operating Officer 9 West 57th Street, 20th Floor New York, NY 10019

Senior Vice President

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

Secretary

Name Role Address
Zarin, Glenn Secretary 9 West 57th Street, 20th Floor New York, NY 10019

Corporate Controller

Name Role Address
Kralovich, Wendel Corporate Controller 9 West 57th Street, 20th Floor New York, NY 10019

Vice President

Name Role Address
Spadone, Leslee Vice President 9 West 57th Street, 20th Floor New York, NY 10019

Tax Counsel

Name Role Address
Spadone, Leslee Tax Counsel 9 West 57th Street, 20th Floor New York, NY 10019

Events

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

Documents

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