Home ›
Trademark Categories ›
Science & Technology Services ›
2017 ›
LL ›
LL LUXURY LIVING HOTEL & RESORTS
Trademark search for:
LL LUXURY LIVING HOTEL & RESORTS
No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.
Trademark records may change over time.
For the most up-to-date trademark status, domain availability,
and social handle checks, run a live search.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2017-10-18 — Application filed
2018-05-24 — Sn assigned for sect 66a appl from ib
2018-05-29 — Application filed
2018-06-01 — Application filed
2018-06-01 — Assigned to examiner
2018-06-05 — Application filed
2018-06-07 — Final disposition recorded
2018-06-08 — Office action issued
2018-06-14 — Office action issued
2018-06-14 — Office action issued
2018-06-30 — Office action issued
2018-12-05 — Office action issued
2018-12-05 — Correspondence received in law office
2018-12-05 — Teas/email correspondence entered
2018-12-06 — Approved for pub - principal register
2018-12-26 — Assigned to lie
2019-01-09 — Notification of notice of publication e-mailed
2019-01-09 — Notice of start of opposition period created, to be sent to ib
2019-01-09 — Notification of possible opposition sent to ib
2019-01-25 — Notification processed by ib
2019-01-29 — Published for opposition
2019-01-29 — Official gazette publication confirmation e-mailed
2019-04-16 — Registered-principal register
2019-07-16 — Final disposition recorded
2019-08-08 — Final disposition recorded
2019-08-08 — Final disposition recorded
2019-08-30 — Final disposition recorded
2020-12-15 — Teas change of owner address received
2020-12-15 — Teas revoke/app/change addr of atty/dom rep received
2020-12-15 — Attorney/dom.rep.revoked and/or appointed
2020-12-15 — Teas change of domestic representatives address
2020-12-15 — Teas change of correspondence received
2020-12-15 — Applicant/correspondence changes (non-responsive) entered
2020-12-25 — New representative at ib received
2021-05-29 — Teas change of owner address received
2021-05-29 — Teas revoke/app/change addr of atty/dom rep received
2021-05-29 — Attorney/dom.rep.revoked and/or appointed
2021-05-29 — Teas change of correspondence received
2021-05-29 — Applicant/correspondence changes (non-responsive) entered
2021-06-26 — Change of name/address rec'd from ib
2023-11-10 — New representative at ib received
2024-04-16 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2025-10-31 — Cancelled section 71
2025-10-31 — Final status recorded
Owner Information
CLUB HOUSE ITALIA S.P.A. IN CONCORDATO PREVENTIVO
IT
CLUB HOUSE ITALIA S.P.A.
IT
CLUB HOUSE ITALIA S.P.A.
IT
Correspondent
Keith A. Weltsch Scully Scott Murphy & Presser 400 Garden City Plaza Suite 300 Garden City, NY 11530
Filing Details
Filing Date:
2017-10-18
Status Date:
2025-10-31
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.