Search icon

RESORT HOSPITALITY ENTERPRISES, LTD. - Florida Company Profile

Company Details

Entity Name: RESORT HOSPITALITY ENTERPRISES, LTD.
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: 11 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2005 (20 years ago)
Document Number: A93000000616
FEI/EIN Number 593195856

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

Address: 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN LAURETTA J Agent 1022 WEST 23RD STREET, 3RD FLOOR, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135447 BOARDWALK BEACH HOTEL AND CONVENTION CENTER ACTIVE 2017-12-12 2027-12-31 - 1022 W 23RD STREET, SUITE 300, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1022 WEST 23RD STREET, 3RD FLOOR, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-25 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL 32405 -
AMENDMENT 2005-05-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 PIPPIN, LAURETTA J -
AMENDED AND RESTATED CERTIFICATE 2001-11-16 - -
AMENDMENT 1997-03-18 - -
CONTRIBUTION CHANGE 1995-08-01 - -
AMENDED AND RESTATED CERTIFICATE 1995-08-01 - -
AMENDED AND RESTATED CERTIFICATE 1994-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535028900 2021-04-28 0491 PPS 1022 W 23rd St Ste 300, Panama City, FL, 32405-3689
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 785886
Loan Approval Amount (current) 785886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-3689
Project Congressional District FL-02
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 792065.43
Forgiveness Paid Date 2022-02-17
3588897410 2020-05-07 0491 PPP 1022 W 23RD ST, PANAMA CITY, FL, 32405
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561347
Loan Approval Amount (current) 561347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 68
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567490.63
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State