Search icon

PARKVIEW HOTEL MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARKVIEW HOTEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKVIEW HOTEL 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: 05 Dec 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L07000120798
FEI/EIN Number 261511830

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

Address: 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GREG Managing Member 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
RIVERA ANIBAL Agent 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-05-23 - -
REINSTATEMENT 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2014-11-14 RIVERA, ANIBAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2011-04-15 7900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
LC NAME CHANGE 2008-05-23 PARKVIEW HOTEL MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000827486 TERMINATED 1000000496559 DADE 2013-04-18 2033-04-24 $ 3,802.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
LC Amendment 2016-05-23
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
10783.61
Total Face Value Of Loan:
10783.61
Date:
2020-06-30
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:
11562.00
Total Face Value Of Loan:
11562.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,562
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,631.05
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $11,562
Jobs Reported:
3
Initial Approval Amount:
$10,783.61
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,783.61
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,861.49
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $10,783.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State