Search icon

OPH HOTEL, LP - Florida Company Profile

Company Details

Entity Name: OPH HOTEL, LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: A12000000405
FEI/EIN Number 30-0743316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PALM HOLDINGS INC, 70 University Avenue, Toronto, On, M5J 2M4, CA
Mail Address: C/O PALM HOLDINGS INC, 70 University Avenue, Toronto, On, M5J 2M4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPH HOTEL GP, LLC GP -
O'KANE MATTHEW R Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038596 PARADISE COAST HOTEL NAPLES EXPIRED 2019-03-25 2024-12-31 - 1785 DAVIS BOULEVARD, NAPLES, FL, 34102
G15000037512 HOLIDAY INN EXPRESS & SUITES NAPLES EXPIRED 2015-04-14 2020-12-31 - 1785 5TH AVE SOUTH, NAPLES, FL, 34102
G13000039384 PARADISE COAST HOTEL NAPLES EXPIRED 2013-04-24 2018-12-31 - 1785 DAVIS BOULEVARD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 O'KANE, MATTHEW R -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 C/O PALM HOLDINGS INC, 70 University Avenue, Suite 370, Toronto, Ontario M5J 2M4 CA -
CHANGE OF MAILING ADDRESS 2021-04-07 C/O PALM HOLDINGS INC, 70 University Avenue, Suite 370, Toronto, Ontario M5J 2M4 CA -

Documents

Name Date
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931297106 2020-04-11 0455 PPP 1785 5th Avenue South, NAPLES, FL, 34102
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132700
Loan Approval Amount (current) 132700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133872.18
Forgiveness Paid Date 2021-03-09
5257498605 2021-03-20 0455 PPS 1785 5th Avenue South, Naples, FL, 34102
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198821
Loan Approval Amount (current) 198821
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102
Project Congressional District FL-19
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200925.19
Forgiveness Paid Date 2022-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State