Search icon

HH ORLANDO KISSIMMEE LP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HH ORLANDO KISSIMMEE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 22 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A15000000330
FEI/EIN Number 383971859
Address: 7710 NW 71st Court, Tamarac, FL, 33321, US
Mail Address: 7710 NW 71st Court, Tamarac, FL, 33321, US
ZIP code: 33321
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- General Partner -
Finley Christopher Agent 7710 NW 71st Court, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076627 THE HUDSON HOTEL & EXTENDED STAY EXPIRED 2018-07-13 2023-12-31 - 20 S. SWINTON AVE., DELRAY BEACH, FL, 33444
G15000096712 HUDSON ORLANDO HOTEL EXPIRED 2015-09-21 2020-12-31 - 2000 GLADES ROAD, SUITE 312, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7710 NW 71st Court, Suite 307, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-04-28 7710 NW 71st Court, Suite 307, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7710 NW 71st Court, Suite 307, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Finley, Christopher -
REINSTATEMENT 2018-11-02 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000327991 ACTIVE 49 2021-CA-000053-MF NINTH JUDICIAL CIRCUIT 2022-03-07 2027-07-08 $32,592,941.91 CPIF WTB, LLC, 190 FAIRVIEW AVENUE E, SUITE 200, SEATTLE, WA 98102

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-07
Domestic LP 2015-05-22

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88307.00
Total Face Value Of Loan:
88307.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$88,307
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,598.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $88,307

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State