Search icon

FTP JUPITER HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: FTP JUPITER HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTP JUPITER HOTEL, 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: 26 Aug 2010 (15 years ago)
Document Number: L10000089991
FEI/EIN Number 273350988

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

Mail Address: 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
Address: 6752 West Indiantown Road, Jupiter, FL, 33458-3978, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDLER BART Managing Member Post Office Box 398988, Miami Beach, FL, 33139
JEFFREY E. LEVEY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089711 COMFORT INN & SUITES EXPIRED 2012-09-12 2017-12-31 - 6752 W INDIANTOWN ROAD, JUPITER, FL, 33458
G12000089712 COMFORT INN AND SUITES EXPIRED 2012-09-12 2017-12-31 - 6752 W INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 6752 West Indiantown Road, Jupiter, FL 33458-3978 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3989778406 2021-02-05 0455 PPS 6752 W Indiantown Rd, Jupiter, FL, 33458-3978
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120200
Loan Approval Amount (current) 120200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-3978
Project Congressional District FL-21
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121405.29
Forgiveness Paid Date 2022-02-10
8395427100 2020-04-15 0455 PPP 6752 West Indiantown Road, JUPITER, FL, 33458-3978
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-3978
Project Congressional District FL-21
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94507.98
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State