Search icon

CCMH TAMPA AP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCMH TAMPA AP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Dec 1998 (27 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

Key Officers & Management

Name Role Address
OTTINGER JOSEPH C Manager 4747 Bethesda Avenue, Bethesda, MD, 208145584
TYRRELL NATHAN S Manager 4747 Bethesda Avenue, BETHESDA, MD, 208145584
HMT Lessee Sub I LLC Auth 4747 Bethesda Avenue, Bethesda, MD, 208145584
- Agent -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DI PERSAUD-SMAYDA
User ID:
P1317630
Trade Name:
TAMPA AIRPORT MARRIOTT

Commercial and government entity program

CAGE number:
64H95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
DI PERSAUD-SMAYDA

Immediate Level Owner

Vendor Certified:
2025-02-26
CAGE number:
7B9V5
Company Name:
HMT LESSEE SUB I LLC

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4747 Bethesda Avenue, Suite 1300, Bethesda, MD 20814-5584 -
CHANGE OF MAILING ADDRESS 2020-03-19 4747 Bethesda Avenue, Suite 1300, Bethesda, MD 20814-5584 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2699 -
REGISTERED AGENT NAME CHANGED 2007-01-23 CORPORATION SERVICE COMPANY -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN263201500110B
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-05-14
Description:
IGF::CT::IGF HOTEL/CONFERENCE ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
HSTS0514PTPA001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6420.00
Base And Exercised Options Value:
6420.00
Base And All Options Value:
6420.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-10
Description:
IGF::OT::IGF CONSTRUCTION OF ROOM.
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W15QKN13P1078
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1942.00
Base And Exercised Options Value:
1942.00
Base And All Options Value:
1942.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-25
Description:
DOUBLE ROOMS: 12-14 JULY. MODIFICATION FOR ROOM AND LUNCH MEALS INCREASE.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State