Search icon

PARADISE INN HOSTEL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARADISE INN HOSTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2011 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: L11000017794
FEI/EIN Number 274969687
Address: 819 SIMONTON STREET, KEY WEST, FL, 33040, US
Mail Address: 14 NE 1st Avenue, Suite 805, MIAMI, FL, 33132, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Standard Management Services Delaware LLC Auth 14 NE 1st Avenue, Suite 805, MIAMI, FL, 33132
ARNOLDSSON Gustaf Agent 14 NE 1st Avenue, Suite 805, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094390 SMS EMPLOYMENT SERVICES ACTIVE 2024-08-08 2029-12-31 - 14 NE 1ST AVE, STE 805, MIAMI, FL, 33132
G23000081268 SMS LODGING ACTIVE 2023-07-10 2028-12-31 - 14 NE 1ST AVE #805, MIAMI, FL, 33132
G13000102282 THE SOUTHERNMOST INN EXPIRED 2013-10-16 2018-12-31 - 307 NE 1ST STREET, MIAMI, FL, 33132
G13000093485 SMS SHARED SERVICES EXPIRED 2013-09-20 2018-12-31 - 307 NE 1ST STREET, MIAMI, FL, 33132
G11000062989 PARADISE INN ACTIVE 2011-06-22 2026-12-31 - 14 NE 1ST AVE, 805, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-12 819 SIMONTON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 14 NE 1st Avenue, Suite 805, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-04-06 ARNOLDSSON, Gustaf -
LC AMENDMENT 2019-05-14 - -
LC STMNT OF AUTHORITY 2016-02-29 - -
LC AMND STMNT OF AUTHORITY 2015-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 819 SIMONTON STREET, KEY WEST, FL 33040 -
LC STMNT OF AUTHORITY 2015-08-06 - -
LC AMENDMENT 2013-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000362994 TERMINATED 1000000823132 MONROE 2019-04-16 2029-05-22 $ 488.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-06
LC Amendment 2019-05-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$144,751
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,560.33
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $103,135
Utilities: $12,572.83
Mortgage Interest: $23,615
Healthcare: $5428.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State