Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

THE RITZ-CARLTON HOTEL COMPANY, L.L.C.

Filing Information
M95000000082 58-2168815 04/11/1995 DE ACTIVE LC STMNT OF RA/RO CHG 02/21/2018 NONE
Principal Address
7750 Wisconsin Avenue
Bethesda, MD 20814

Changed: 04/07/2024
Mailing Address
7750 Wisconsin Avenue
Bethesda, MD 20814

Changed: 04/07/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/21/2018

Address Changed: 02/21/2018
Authorized Person(s) Detail Name & Address

Title Member

Marriott International Capital Corporation
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Member

Marriott Senior Holding Co.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Member

MI Holding, L. P.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Member

RC Marriott III, Inc.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Member

RC Marriott, Inc.
7750 Wisconsin Avenue
Bethesda, MD 20814

Title Secretary

Wright, Andrew P.C.
7750 Wisconsin Avenue
Bethesda, MD 20814

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 04/23/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2018 -- CORLCRACHG View image in PDF format
02/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
06/07/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
09/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
11/14/2012 -- Reg. Agent Change View image in PDF format
10/19/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
11/23/2010 -- LC Amendment View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
08/26/2002 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- Name Change View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
07/07/1998 -- Reg. Agent Change View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format