Search icon

CCMH TAMPA AP LLC

Company Details

Entity Name: CCMH TAMPA AP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Dec 1998 (26 years ago)
Document Number: M98000001496
FEI/EIN Number 263048258
Address: 4747 Bethesda Avenue, Bethesda, MD, 20814-5584, US
Mail Address: 4747 Bethesda Avenue, Law Department, Bethesda, MD, 20814-5584, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
OTTINGER JOSEPH C Manager 4747 Bethesda Avenue, Bethesda, MD, 208145584
TYRRELL NATHAN S Manager 4747 Bethesda Avenue, BETHESDA, MD, 208145584

Auth

Name Role Address
HMT Lessee Sub I LLC Auth 4747 Bethesda Avenue, Bethesda, MD, 208145584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4747 Bethesda Avenue, Suite 1300, Bethesda, MD 20814-5584 No data
CHANGE OF MAILING ADDRESS 2020-03-19 4747 Bethesda Avenue, Suite 1300, Bethesda, MD 20814-5584 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2699 No data
REGISTERED AGENT NAME CHANGED 2007-01-23 CORPORATION SERVICE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000204282 TERMINATED 1000000053125 017870 001265 2007-06-20 2027-07-05 $ 13,855.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State