Search icon

LOHP VII, LLC

Company Details

Entity Name: LOHP VII, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 30 Jun 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2024 (3 months ago)
Document Number: M22000010207
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

Senior Vice President

Name Role Address
KRALOVICH, WENDEL Senior Vice President 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

Chief Financial Officer and Treasurer

Name Role Address
BRENNER, MATTHEW L Chief Financial Officer and Treasurer 9 WEST 57TH STREET, 20TH FLOOR NEW YORK, NY 10019

SENIOR VICE PRESIDENT AND SECRETARY

Name Role Address
ZARIN, GLENN SENIOR VICE PRESIDENT AND SECRETARY 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 2024-02-15 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 2024-02-15 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY 10019 No data
LC AMENDMENT 2023-11-08 No data No data

Documents

Name Date
LC Amendment 2024-10-23
LC Amendment 2024-08-28
ANNUAL REPORT 2024-02-15
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-28
Foreign Limited 2022-06-30

Date of last update: 12 Jan 2025

Sources: Florida Department of State