Search icon

ENGEL HOSPITALITY, LLC. - Florida Company Profile

Company Details

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

ENGEL 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: 14 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L10000107411
FEI/EIN Number 273697750

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

Address: 526 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: C/O MARGITTA ENGEL/HOLGER ENGEL, 526 OAKFIELD DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL MARGITTA Managing Member 526 OAKFIELD DR, BRANDON, FL, 33511
ENGEL HOLGER Managing Member 526 OAKFIELD DR, BRANDON, FL, 33511
Engel Margitta Agent 526 OAKFIELD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080082 TASTE OF BERLIN ACTIVE 2011-08-11 2026-12-31 - 526 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Engel, Margitta -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 526 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2012-02-27 526 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 526 OAKFIELD DR, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
79842.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18224.00
Total Face Value Of Loan:
18224.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13675.00
Total Face Value Of Loan:
13675.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18224
Current Approval Amount:
18224
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18315.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13675
Current Approval Amount:
13675
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13790.77

Date of last update: 01 May 2025

Sources: Florida Department of State