Search icon

CLEARWATER BEACH HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER BEACH HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER BEACH HOTEL, 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: 09 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: L11000091563
FEI/EIN Number 45-3068395

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

Address: 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771, US
Mail Address: 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLAH BENJAMIN Managing Member 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771
NASH THOMAS CII Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 NASH, THOMAS C, II -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-03-12 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL 33771 -
LC NAME CHANGE 2011-08-17 CLEARWATER BEACH HOTEL, LLC -

Court Cases

Title Case Number Docket Date Status
KARLA R. GORMAN, Appellant(s) v. CLEARWATER BEACH HOTEL, LLC, Appellee(s). 2D2024-0345 2024-02-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-001301

Parties

Name KARLA R. GORMAN
Role Appellant
Status Active
Representations Byron L Kennedy, III, George Alan Tripp, Jr., Michael Joseph Ellis, Samuel Robert Alexander
Name CLEARWATER BEACH HOTEL, LLC
Role Appellee
Status Active
Representations James M Shaw
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 12/09/2024
On Behalf Of CLEARWATER BEACH HOTEL, LLC
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KARLA R. GORMAN
View View File
Docket Date 2024-08-26
Type Record
Subtype Supplemental Record Redacted
Description 213 PAGES
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KARLA R. GORMAN
Docket Date 2024-07-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description APPELLANT'S MOTION TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of KARLA R. GORMAN
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KARLA R. GORMAN
Docket Date 2024-05-22
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - NEWTON - 160 PAGES
Docket Date 2024-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CLEARWATER BEACH HOTEL, LLC
Docket Date 2024-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description The February 13, 2024, order to show cause is hereby discharged.
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KARLA R. GORMAN
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted. Appellant shall respond tothis court's February 13, 2024, order to show cause within 30 days from the date of thisorder.
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KARLA R. GORMAN
Docket Date 2024-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KARLA R. GORMAN
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL APPEALABLE ORDER
On Behalf Of KARLA R. GORMAN
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KARLA R. GORMAN
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2025-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AND FOR LEAVE TO FILE BRIEF OUT OF TIME
On Behalf Of KARLA R. GORMAN
Docket Date 2024-12-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CLEARWATER BEACH HOTEL, LLC
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and within three days of the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record with the items mentioned in the motion. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order. Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief within thirty-five days of the date of this order. Further motions for an extension of time to serve the initial brief will not be entertained, absent delays with the supplemental record.
View View File
Docket Date 2024-02-13
Type Order
Subtype Show Cause Jurisdiction
Description ***DISCHARGED PER 4/18/24 ORDER*** OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512948405 2021-02-10 0455 PPP 504 S Gulfview Blvd, Clearwater, FL, 33767-2533
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70577
Loan Approval Amount (current) 70577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2533
Project Congressional District FL-13
Number of Employees 17
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 71059.28
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State