Search icon

AVIOR HOSPITALITY LLC - Florida Company Profile

Company Details

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

AVIOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2011 (14 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L11000049410
FEI/EIN Number 452021284

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

Address: 1656 WELLS RD, ORANGE PARK, FL, 32073, US
Mail Address: 1656 WELLS RD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETEMAD CYRUS G Managing Member 333 GRANT AVE #709, SAN FRANCISCO, CA, 94108
Evelyn Paucar Agent 1655 E Semoran Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045472 SUBURBAN EXTENDED STAY SOUTH EXPIRED 2011-05-11 2016-12-31 - 1656 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-03-31 Evelyn, Paucar -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1655 E Semoran Blvd, Suite 18, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1656 WELLS RD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-01-24 1656 WELLS RD, ORANGE PARK, FL 32073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496287301 2020-05-01 0491 PPP 1656 Wells Rd, Orange Park, FL, 32073
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89762
Loan Approval Amount (current) 89762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 22
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90731.93
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State