Search icon

SMALL STREET HOTELS DC, LLC - Florida Company Profile

Company Details

Entity Name: SMALL STREET HOTELS DC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALL STREET HOTELS DC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000075405
FEI/EIN Number 201759553

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

Address: 15432 N Nebraska Ave, Tampa, FL, 33549, US
Mail Address: 15432 N Nebraska Ave, Tampa, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULJI PIYUSH Managing Member 15432 N Nebraska Ave, Tampa, FL, 33549
MULJI PIYUSH Agent 15432 N Nebraska Ave, Tampa, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 15432 N Nebraska Ave, Tampa, FL 33549 -
CHANGE OF MAILING ADDRESS 2022-03-28 15432 N Nebraska Ave, Tampa, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 15432 N Nebraska Ave, Tampa, FL 33549 -
REGISTERED AGENT NAME CHANGED 2007-01-07 MULJI, PIYUSH -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625327103 2020-04-13 0455 PPP 13215 US HIGHWAY 301, DADE CITY, FL, 33525-5437
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101919
Loan Approval Amount (current) 101919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-5437
Project Congressional District FL-12
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102982.87
Forgiveness Paid Date 2021-05-03
3748068404 2021-02-05 0455 PPS 13215 US Highway 301, Dade City, FL, 33525-5437
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142686
Loan Approval Amount (current) 142686
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-5437
Project Congressional District FL-12
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143522.57
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State