Search icon

THORNADO HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THORNADO 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: 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: 11 Mar 2008 (17 years ago)
Document Number: L08000025758
FEI/EIN Number 263236268

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

Address: 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL, 32903, US
Mail Address: 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL, 32903, US
ZIP code: 32903
City: Indialantic
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERTHORN TRACY A Manager 417 FIFTH AVENUE, INDIALANTIC, FL, 32903
Melhado Michael Manager 417 FIFTH AVENUE, INDIALANTIC, FL, 32903
SILVERTHORN TRACY A Agent 417 FIFTH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2025-02-05 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 417 FIFTH AVENUE, SUITE #203, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-02-07 417 FIFTH AVENUE, SUITE #203, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 417 FIFTH AVENUE, SUITE #203, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2012-01-08 SILVERTHORN, TRACY ATRUSTEE -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
93331.00
Total Face Value Of Loan:
93331.00
Date:
2020-05-03
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:
89900.00
Total Face Value Of Loan:
89900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$89,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,896.39
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $89,900
Jobs Reported:
5
Initial Approval Amount:
$93,331
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,331
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,940.24
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $93,328
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State