Search icon

ELITE HOSPITALITY VI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE HOSPITALITY VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE HOSPITALITY VI, 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: 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: 03 Apr 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Apr 2006 (19 years ago)
Document Number: L06000034711
FEI/EIN Number 204588812

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

Mail Address: 45 SETON TRAIL, ORMOND BEACH, FL, 32176
Address: 13551 AIRPORT CT, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELITE HOSPITALITY LLC Manager -
BHOOLA MANOJ A Agent 45 SETON TRAIL, ORMOND BEACH, FL, 32176

Legal Entity Identifier

LEI Number:
549300H9FN8QF6TB8678

Registration Details:

Initial Registration Date:
2013-09-12
Next Renewal Date:
2014-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-15 BHOOLA, MANOJ A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 13551 AIRPORT CT, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2007-03-27 13551 AIRPORT CT, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 45 SETON TRAIL, ORMOND BEACH, FL 32176 -
LC NAME CHANGE 2006-04-04 ELITE HOSPITALITY VI, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163642.00
Total Face Value Of Loan:
163642.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119100.00
Total Face Value Of Loan:
114000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119100
Current Approval Amount:
114000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114794.83
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163642
Current Approval Amount:
163642
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165023.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State