Search icon

SOUTH ATLANTIC HOSPITALITY GROUP, LLC

Company Details

Entity Name: SOUTH ATLANTIC HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Jul 2010 (15 years ago)
Date of dissolution: 20 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (2 months ago)
Document Number: L10000077809
FEI/EIN Number 27-3210365
Mail Address: 61 TOMOKA RIDGE WAY, ORMOND BEACH, FL 32174
Address: 61 Tomoka Ridge Way, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SAHDEV, BHAKTA Agent 61 TOMOKA RIDGE WAY, ORMOND BEACH, FL 32174

Managing Member

Name Role Address
BHAKTA, BHARTI D Managing Member 61 TOMOKA RIDGE WAY, ORMOND BEACH, FL 32174

Authorized Member

Name Role Address
BHAKTA, SAHDEV Authorized Member 61 TOMOKA RIDGE WAY, ORMOND BEACH, FL 32174

Vice President

Name Role Address
Bhakta, Nakul Dinesh Vice President 61 TOMOKA RIDGE WAY, ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089401 BOARDWALK INN & SUITES EXPIRED 2010-09-29 2015-12-31 No data 301 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 61 Tomoka Ridge Way, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 61 TOMOKA RIDGE WAY, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2022-02-18 61 Tomoka Ridge Way, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2011-02-03 SAHDEV, BHAKTA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880908 0419700 2011-01-13 301 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-13
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-01-20
Abatement Due Date 2011-01-25
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-01-20
Abatement Due Date 2011-02-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138708707 2021-04-03 0491 PPS 301 S Atlantic Ave N/A, Daytona Beach Shores, FL, 32118-4503
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81800
Loan Approval Amount (current) 81800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach Shores, VOLUSIA, FL, 32118-4503
Project Congressional District FL-06
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82170.37
Forgiveness Paid Date 2021-09-21
3662487110 2020-04-11 0491 PPP 301 S Atlantic Ave, DAYTONA BEACH, FL, 32118-4503
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52397
Loan Approval Amount (current) 52397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4503
Project Congressional District FL-06
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52851.11
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State