Search icon

TRUST HOSPITALITY LLC - Florida Company Profile

Headquarter

Company Details

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

TRUST 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: 27 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L09000071826
FEI/EIN Number 320288144

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

Address: 1133 Mariana Avenue, Coral Gables, FL, 33134, US
Mail Address: 1133 Mariana Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRUST HOSPITALITY LLC, NEW YORK 5425728 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUST HOSPITALITY LLC 401K PROFIT SHARING PLAN AND TRUST 2019 320288144 2020-06-23 TRUST HOSPITALITY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 721110
Sponsor’s telephone number 3055377044
Plan sponsor’s address 806 DOUGLAS RD, 4TH FLOOR, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing OTILIA SINCA
Valid signature Filed with authorized/valid electronic signature
TRUST HOSPITALITY LLC 401K PROFIT SHARING PLAN AND TRUST 2018 320288144 2019-10-04 TRUST HOSPITALITY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 721110
Sponsor’s telephone number 3055277044
Plan sponsor’s address 806 DOUGLAS RD, 4TH FLOOR, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing OTILIA SINCA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLARD RICHARD Authorized Member 1133 Mariana Avenue, Coral Gables, FL, 33134
REGISTER MICHAEL Authorized Member 1133 Mariana Avenue, Coral Gables, FL, 33134
REGISTER JOHN M Agent 1133 Mariana Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 1133 Mariana Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-03 1133 Mariana Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 1133 Mariana Avenue, Coral Gables, FL 33134 -
LC AMENDMENT 2023-10-05 - -
LC STMNT OF RA/RO CHG 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 REGISTER, JOHN MICHAEL -
LC STMNT OF RA/RO CHG 2020-11-25 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-01 - -

Court Cases

Title Case Number Docket Date Status
ARVIN PELTZ VS TRUST HOSPITALITY INTERNATIONAL, LLC, et al. 3D2017-0428 2017-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23409

Parties

Name ARVIN PELTZ
Role Appellant
Status Active
Representations ELIOT W. RIFKIN
Name TRUST HOSPITALITY INTERNATIONAL LLC
Role Appellee
Status Active
Representations JOHN MICHAEL REGISTER, LAWRENCE S. BASSUK, BRIAN L. ELSTEIN
Name TECTON MANAGEMENT SERVICES COMPANY, LLC
Role Appellee
Status Active
Name TRUST HOSPITALITY LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
Docket Date 2017-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/10/17
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Trust Hospitality International, LLC
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Trust Hospitality, LLC and Trust Hospitality International, LLC)-10 days to 8/21/17
Docket Date 2017-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Trust Hospitality International, LLC
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Trust Hospitality, LLC and Trust Hospitality International, LLC)-14 days to 8/11/17
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Trust Hospitality International, LLC
Docket Date 2017-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Trust Hospitality International, LLC
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Trust Hospitality, LLC and Trust Hospitality International, LLC)-30 days to 7/28/17
Docket Date 2017-06-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/8/17
Docket Date 2017-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Payment of filing fees.
Docket Date 2017-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 17, 2017.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-2136
On Behalf Of ARVIN PELTZ
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARVIN PELTZ, VS TRUST HOSPITALITY, LLC, etc., et al., 3D2016-2136 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23409

Parties

Name ARVIN PELTZ
Role Appellant
Status Active
Representations ELIOT W. RIFKIN, ARVIN PELTZ
Name TRUST HOSPITALITY INTERNATIONAL LLC
Role Appellee
Status Active
Name TRUST HOSPITALITY LLC
Role Appellee
Status Active
Representations LAWRENCE S. BASSUK, BRIAN L. ELSTEIN, JOHN MICHAEL REGISTER
Name TECTON MANAGEMENT SERVICES COMPANY, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F)
Docket Date 2018-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion requesting that the court issue an opinion and motion for rehearing
On Behalf Of ARVIN PELTZ
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-03
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 1-23-18
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-11-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to continue Oral Argument Currently Scheduled for November 13,2017
On Behalf Of Trust Hospitality, LLC
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 11-13-17
Docket Date 2017-08-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-08-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ARVIN PELTZ
Docket Date 2017-07-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ This motion was filed in this case in error. Counsel will file in case no. 17-428
On Behalf Of Trust Hospitality, LLC
Docket Date 2017-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARVIN PELTZ
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARVIN PELTZ
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 5/9/17
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARVIN PELTZ
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including fifteen (15) days from April 8, 2017.
Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARVIN PELTZ
Docket Date 2017-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Trust Hospitality, LLC
Docket Date 2017-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Trust Hospitality, LLC
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Trust Hospitality, LLC & Trust Hospitality International, LLC)-30 days to 3/8/17
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARVIN PELTZ
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARVIN PELTZ
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARVIN PELTZ
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/17/17
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 Volumes.
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARVIN PELTZ
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-03
LC Amendment 2023-10-05
CORLCRACHG 2023-10-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
CORLCRACHG 2020-11-25
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8624507007 2020-04-08 0455 PPP 806 S DOUGLAS RD FL 4, CORAL GABLES, FL, 33134-2081
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232200
Loan Approval Amount (current) 232200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-2081
Project Congressional District FL-27
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235018.21
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State