Search icon

ORLANDO CC HOTEL, LP - Florida Company Profile

Company Details

Entity Name: ORLANDO CC 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 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: A15000000737
FEI/EIN Number 81-0703972

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
ORLANDO CC HOTEL GP, LLC gp -
YEILDING ORMEND G Agent 215 N EOLA DR, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102176 HOLIDAY INN EXPRESS AND SUITES LAKE BUENA VISTA SOUTH ACTIVE 2017-09-11 2027-12-31 - 5001 CALYPSO CAY WAY, KISSIMMEE WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 C/O Palm Holdings, Inc., 70 University Avenue, Suite 370, Toronto, Ontario M5J 2M4 CA -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 C/O Palm Holdings, Inc., 70 University Avenue, Suite 370, Toronto, Ontario M5J 2M4 CA -
REINSTATEMENT 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 YEILDING, ORMEND G -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-06
Domestic LP 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820058602 2021-03-20 0455 PPS 5001 Calypso Cay Way, Kissimmee, FL, 34746-5506
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159404
Loan Approval Amount (current) 159404
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5506
Project Congressional District FL-09
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161002.47
Forgiveness Paid Date 2022-03-21
3375627101 2020-04-11 0455 PPP 5001 Calypso Cay Way, KISSIMMEE, FL, 34746-5506
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) 105900
Loan Approval Amount (current) 105900
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-5506
Project Congressional District FL-09
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106823.68
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3317964 ORLANDO CC HOTEL, LP - ZE3VBMTM3AW8 5001 CALYPSO CAY WAY, KISSIMMEE, FL, 34746-5506
Capabilities Statement Link -
Phone Number 407-997-1400
Fax Number 407-997-1401
E-mail Address jim@hieorlando.com
WWW Page -
E-Commerce Website -
Contact Person JIM NICKLES
County Code (3 digit) 097
Congressional District 09
Metropolitan Statistical Area 5960
CAGE Code 8JBV2
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State