Search icon

ASA LODGING, LLC - Florida Company Profile

Company Details

Entity Name: ASA LODGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASA LODGING, 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: 04 Mar 2011 (14 years ago)
Document Number: L11000027496
FEI/EIN Number 450606819

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

Address: 5353 CONROY ROAD, 200, ORLANDO, FL, 32811, US
Mail Address: 5353 CONROY ROAD, 200, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALBH ANIL Manager 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811
PATEL AJESH Manager 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811
VALBH ANIL Agent 5353 CONROY ROAD, ORLANDO, FL, 32811

Legal Entity Identifier

LEI Number:
549300QDYDAX7GBEM065

Registration Details:

Initial Registration Date:
2014-05-20
Next Renewal Date:
2018-01-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033554 HYATT PLACE DAYTONA BEACH-OCEANFRONT ACTIVE 2013-04-09 2028-12-31 - 5353 CONROY RD STE 200, ORLANDO, FL, 32811
G11000035823 THE ISLANDER RESORT EXPIRED 2011-04-12 2016-12-31 - 5353 CONROY ROAD, SUITE 200, ORLANDO, FL, 32811, US

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
183260.00
Total Face Value Of Loan:
183260.00
Date:
2020-07-06
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:
2020-04-13
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:
130900.00
Total Face Value Of Loan:
130900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-31
Type:
Complaint
Address:
3161 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183260
Current Approval Amount:
183260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185027.33
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130900
Current Approval Amount:
130900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132460.04

Date of last update: 02 Jun 2025

Sources: Florida Department of State