Search icon

HH ORLANDO KISSIMMEE LP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HUDSON ORLANDO REAL ESTATE MANAGER LLC 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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88307
Loan Approval Amount (current) 88307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 13
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89598.94
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State