Search icon

S3 HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: S3 HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S3 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: 22 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L08000090153
FEI/EIN Number 263408923

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

Address: 1500SE. 17TH ST. CAUSEWAY, FT.LAUDERDALE, FL, 33316, US
Mail Address: 1500SE 17ST .CAUSEWAY, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leela J Holdings LLC Manager 555 East Loockerman Street, Dover, DE, 19901
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038579 HOLIDAY INN EXPRESS FORT LAUDERDALE CRUISE - AIRPORT ACTIVE 2020-04-06 2025-12-31 - 1500 SE 17 ST. CAUSEWAY, FT. LAUDERDALE, FL, 33316
G14000035917 HOLIDAY INN EXPRESS FORT LAUDERDALE CRUISE - AIRPORT EXPIRED 2014-04-10 2019-12-31 - 1500 SE 17 ST. CAUSEWAY, FT. LAUDERDALE, FL, 33316
G08345900046 HOLIDAY INN EXPRESS FT. LAUDERDALE-CONVENTION CENTER EXPIRED 2008-12-09 2013-12-31 - 10901 PINE LODGE TRAIL, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-10-26 S3 HOSPITALITY, LLC -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1500SE. 17TH ST. CAUSEWAY, FT.LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2009-04-22 1500SE. 17TH ST. CAUSEWAY, FT.LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
LC Name Change 2016-10-26
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528958308 2021-01-30 0455 PPS 1500SE 17TH ST CAUSEWAY, FT LAUDERDALE, FL, 33316
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256215.3
Loan Approval Amount (current) 256215.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33316
Project Congressional District FL-20
Number of Employees 52
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 258033.38
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State