Search icon

HDG HOTELS OF TITUSVILLE, LLC - Florida Company Profile

Company Details

Entity Name: HDG HOTELS OF TITUSVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HDG HOTELS OF TITUSVILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000095027
FEI/EIN Number 271036514

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

Mail Address: 1920 SW 12th Avenue, OCALA, FL, 34471, US
Address: 3655 Cheney Hwy, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJU AZIM Managing Member 1920 SW 12th Avenue, OCALA, FL, 34471
Saju Navroz F Managing Member 1920 SW 12th Avenue, OCALA, FL, 34471
SAJU AZIM Agent 1920 SW 12th Avenue, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047450 QUALITY INN KENNEDY SPACE CENTER EXPIRED 2015-05-12 2020-12-31 - 507 EAST FT. KING STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 3655 Cheney Hwy, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2016-02-02 3655 Cheney Hwy, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1920 SW 12th Avenue, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727887009 2020-04-07 0455 PPP 3655 Cheney Hwy, TITUSVILLE, FL, 32780-2507
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153300
Loan Approval Amount (current) 153300
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-2507
Project Congressional District FL-08
Number of Employees 42
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149821.08
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State