Search icon

TIGER HOTEL TERM TRS SUB LLC - Florida Company Profile

Company Details

Entity Name: TIGER HOTEL TERM TRS SUB 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: 29 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: M20000001239
FEI/EIN Number NOT APPLICABLE

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

Address: 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC, 28277, US
Mail Address: 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tiger Hotel Term MM LLC Manager 13024 Ballantyne Corp Place, Charlotte, NC, 28277
NRAI SERVICES, INC. Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3369736
Trade Name:
EXTENDED STAY AMERICA SELECT SUITES #8080
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3390697
Trade Name:
EXTENDED STAY AMERICA SELECT SUITES
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3380919
Trade Name:
EXTENDED SAY AMERICA SELECT SUITES #8081
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3372326
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3368393
Trade Name:
EXTENDED STAY AMERIA SELECT SUITES #8084
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3368660
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3371253
Trade Name:
EXTENDED STAY AMERICA ORLANDO KISSIMMEE #8108
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3376527
Phone Number:
E-mail Address:
Contact Person:
WILLIAM WICKS
User ID:
P3372327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080375 EXTENDED STAY AMERICA SELECT STE ACTIVE 2023-07-07 2028-12-31 - PO BOX 49550, CHARLOTTE, NC, 28277
G22000120115 EXTENDED STAY AMERICA STE ACTIVE 2022-09-22 2027-12-31 - PO BOX 49550, CHARLOTTE, NC, 28277
G21000039318 WOODSPRING SUITES FORT MYERS NORTHEAST ACTIVE 2021-03-22 2026-12-31 - 8621 E 21ST STREET NORTH, SUITE 200, WICHITA, KS, 67206
G21000039366 WOODSPRING SUITES ORLANDO EAST ACTIVE 2021-03-22 2026-12-31 - 8621 E 21ST STREET NORTH, SUITE 200, WICHITA, KS, 67206
G21000039375 WOODSPRING SUITES ORLANDO SOUTH ACTIVE 2021-03-22 2026-12-31 - 8621 E 21ST STREET NORTH, SUITE 200, WICHITA, KS, 67206
G21000039392 WOODSPRING SUITES TAMPA-USF-NEAR BUSCH GARDENS ACTIVE 2021-03-22 2026-12-31 - 8621 E 21ST STREET NORTH, SUITE 200, WICHITA, KS, 67206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-14 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC 28277 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 13024 Ballantyne Corp Place, Suite 1000, Charlotte, NC 28277 -
REGISTERED AGENT NAME CHANGED 2023-11-27 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2022-02-24 TIGER HOTEL TERM TRS SUB LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-09-21
LC Amendment and Name Change 2022-02-24
ANNUAL REPORT 2021-04-28
Foreign Limited 2020-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State