Search icon

TREASURE COAST HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST HOSPITALITY 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: 04 Apr 2006 (19 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: L06000035205
FEI/EIN Number 204641072

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

Address: 601 Texas Avenue, Kemah, TX, 77565, US
Mail Address: 601 Texas Avenue, Kemah, TX, 77565, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Dhirendra Managing Member 601 Texas Avenue, Kemah, TX, 77565
Patel Balvantrai Member 813 N POKEBERRY PL, St Johns, FL, 32259
PATEL DHIREN N Agent 601 Texas Avenue, Kemah, FL, 77565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 601 Texas Avenue, Kemah, FL 77565 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 601 Texas Avenue, Kemah, TX 77565 -
CHANGE OF MAILING ADDRESS 2018-03-07 601 Texas Avenue, Kemah, TX 77565 -
REGISTERED AGENT NAME CHANGED 2015-10-27 PATEL, DHIREN N -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000735223 TERMINATED 1000000847040 ST LUCIE 2019-11-01 2039-11-06 $ 20,128.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654418401 2021-02-05 0455 PPS 1601 NW Courtyard Cir, Port Saint Lucie, FL, 34986-2509
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122703
Loan Approval Amount (current) 122703
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34986-2509
Project Congressional District FL-21
Number of Employees 17
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123126.58
Forgiveness Paid Date 2021-06-23
6030287202 2020-04-27 0455 PPP 1601 NW Courtyard Circle, PORT SAINT LUCIE, FL, 34986-2509
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117059
Loan Approval Amount (current) 117059
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-2509
Project Congressional District FL-21
Number of Employees 33
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117767.77
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State