Search icon

DASHLAND HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

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

DASHLAND HOSPITALITY GROUP 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: 10 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: L10000062459
FEI/EIN Number 272789479

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

Address: 243 61ST STREET GULF, MARATHON, FL, 33050, US
Mail Address: PO Box 500555, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camejo SHEILA R Managing Member 820 CARSTEN LN, KEY WEST, FL, 33040
Smith Wayne L Agent 509 Whitehead Street, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096235 TROPICAL COTTAGES ACTIVE 2017-08-25 2027-12-31 - PO BOX 500555, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 509 Whitehead Street, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-08-02 Smith, Wayne LaRue -
CHANGE OF MAILING ADDRESS 2018-04-12 243 61ST STREET GULF, MARATHON, FL 33050 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000048930 TERMINATED 1000000644514 DADE 2014-11-21 2035-01-08 $ 13,864.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001175149 TERMINATED 1000000644516 DADE 2014-10-27 2024-12-17 $ 1,001.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000576844 LAPSED 1000000449299 LEON 2013-03-06 2023-03-13 $ 373.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000510223 TERMINATED 1000000476944 DADE 2013-02-23 2033-02-27 $ 3,046.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903197305 2020-04-28 0455 PPP 243 61st Street Gulf, Marathon, FL, 33050
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18295.5
Loan Approval Amount (current) 18295.5
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 Marathon, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 4
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 18534.59
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State