Entity Name: | HH ORLANDO KISSIMMEE LP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7710 NW 71st Court, Tamarac, FL, 33321, US |
Mail Address: | 7710 NW 71st Court, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON ORLANDO REAL ESTATE MANAGER LLC | General Partner | - |
Finley Christopher | Agent | 7710 NW 71st Court, Tamarac, FL, 33321 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5539847703 | 2020-05-01 | 0455 | PPP | 5565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State