Search icon

HAWTHORN SUITES ORLANDO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HAWTHORN SUITES ORLANDO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWTHORN SUITES ORLANDO MANAGEMENT, 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: 04 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L07000001353
FEI/EIN Number 208187137

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

Address: 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819, US
Mail Address: 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orlando Transaction Holdings LLC Managing Member 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819
PERKINS ANGELA Agent 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-01 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 -
LC AMENDMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 PERKINS, ANGELA -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
LC Amendment 2016-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V777Q80679 2008-01-31 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_V777Q80679_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANCELLATION FEE (IF NEEDED) FOR THE "BEAB HOT TOP
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient HAWTHORN SUITES ORLANDO MANAGEMENT, LLC
UEI P3RJNJXMU235
Legacy DUNS 803192702
Recipient Address 7601 CANADA AVE, ORLANDO, 328198252, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238827305 2020-05-01 0491 PPP 7055 KIRKMAN RD, ORLANDO, FL, 32819
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132672
Loan Approval Amount (current) 132672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 38
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134013.46
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State