Search icon

AHP RI CAPE CANAVERAL, LLC - Florida Company Profile

Company Details

Entity Name: AHP RI CAPE CANAVERAL, 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 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: M19000002104
FEI/EIN Number 833401071

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
CORPORATION SERVICE COMPANY Agent -
PHOENIX AMERICAN HOSPITALITY, LLC Manager Building Wellington Centre, Dallas, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036230 RESIDENCE INN CAPE CANAVERAL ACTIVE 2019-03-19 2029-12-31 - 14643 DALLAS PKWY, SUITE 970, DALLAS, TX, 75254

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, TALLAHASSEE, 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 2019-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000052468 TERMINATED 1000000875828 BREVARD 2021-02-01 2041-02-03 $ 5,717.48 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
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
LC Amendment 2019-03-20
Foreign Limited 2019-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State