Search icon

INTERESSANT HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERESSANT HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2017 (9 years ago)
Document Number: L10000130112
FEI/EIN Number 352397586
Address: 5401 S Kirkman Road, Suite 740, ORLANDO, FL, 32819, US
Mail Address: 5401 S Kirkman Road, Suite 740, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART MEGHAN Managing Member 5401 S Kirkman Road, ORLANDO, FL, 32819
Gautam Janendra Manager 5401 S Kirkman Road, ORLANDO, FL, 32819
STUART MEGHAN Agent 5401 S Kirkman Road, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008201 INTERESSANT COMMERCIAL PROPERTY MANAGEMENT EXPIRED 2016-01-21 2021-12-31 - 5734 S SEMORAN BLVD, ORLANDO, FL, 32822
G15000087571 IHRMC HOSPITALITY CONSULTING EXPIRED 2015-08-24 2020-12-31 - 5734 S. SEMORAN BLVD, ORLANDO, FL, 32822
G13000013868 INTERESSANT HOTELS AND RESORT MANAGEMENT EXPIRED 2013-02-08 2018-12-31 - P.O. BOX 593834, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5401 S Kirkman Road, Suite 740, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-04-26 5401 S Kirkman Road, Suite 740, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5401 S Kirkman Road, Suite 740, ORLANDO, FL 32819 -
LC AMENDMENT 2017-01-27 - -
LC AMENDMENT 2014-12-17 - -
LC AMENDMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 STUART, MEGHAN -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
LC Amendment 2017-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
54991.00
Total Face Value Of Loan:
54991.65
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
56500.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,094.41
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $42,375
Utilities: $14,125
Jobs Reported:
4
Initial Approval Amount:
$54,991
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,991.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,718.69
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $54,990.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State