Search icon

SARATOGA RESORT VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: SARATOGA RESORT VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARATOGA RESORT VILLAS, 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 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L11000052843
FEI/EIN Number 452163055

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

Address: 4787 WEST IRLO BRONSON HWY US 192, KISSIMMIEE, FL, 34745
Mail Address: 3719 S. PLAZA DRIVE, SANTA ANA, CA, 92704, US
ZIP code: 34745
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER HOSPITALITY GROUP, LLC Agent -
ITI GROUP LLC Manager 3719 S PLAZA DRIVE, SANTA ANA, CA, 92704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018049 SARATOGA RESORT VILLAS APARTMENT HOMES ACTIVE 2021-02-05 2026-12-31 - 3719 S PLAZA DRIVE, SANTA ANA, CA, 92704

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 CARTER HOSPITALITY GROUP -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4787 WEST IRLO BRONSON HWY US 192, KISSIMMIEE, FL 34745 -
LC STMNT OF RA/RO CHG 2020-11-20 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-07-09 - -
CHANGE OF MAILING ADDRESS 2013-04-05 4787 WEST IRLO BRONSON HWY US 192, KISSIMMIEE, FL 34745 -
LC ARTICLE OF CORRECTION 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-23
CORLCRACHG 2020-11-20
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4075597108 2020-04-12 0455 PPP 4787 W Irlo Bronson Memorial Hwy, KISSIMMEE, FL, 34746-5332
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203700
Loan Approval Amount (current) 203700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6042
Servicing Lender Name Mechanics Bank
Servicing Lender Address 1111 Civic Dr, WALNUT CREEK, CA, 94596-3895
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-5332
Project Congressional District FL-09
Number of Employees 52
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 6042
Originating Lender Name Mechanics Bank
Originating Lender Address WALNUT CREEK, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102120.02
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State