Search icon

CJP COLUMBIA PROPERTIES HOTEL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CJP COLUMBIA PROPERTIES HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Nov 2012 (13 years ago)
Document Number: L11000096866
FEI/EIN Number 453052773
Address: 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606
Mail Address: 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATZ MICHAEL E Agent 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606
- Manager -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDREW BOU-SLIMAN
User ID:
P2005230

Unique Entity ID

Unique Entity ID:
QNU9XBNG7Q17
CAGE Code:
7MCE9
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2016-01-18

Commercial and government entity program

CAGE number:
7MCE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
ANDREW BOU-SLIMAN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009780 HAMPTON INN ORLANDO DOWNTOWN SOUTH MEDICAL CENTER ACTIVE 2020-01-22 2025-12-31 - 601 BAYSHORE BOULEVARD, STE 650, TAMPA, FL, 33606
G15000106685 FAIRFIELD INN & SUITES EXPIRED 2015-10-20 2020-12-31 - 601 BAYSHORE BOULEVARD,SUITE 650, TAMPA, FL, 33606
G15000105179 THE HAMPTON INN & SUITES EXPIRED 2015-10-15 2020-12-31 - 601 BAYSHORE BLVD., STE. 650, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2012-11-29 CJP COLUMBIA PROPERTIES HOTEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
94500.00
Total Face Value Of Loan:
94500.00
Date:
2020-04-15
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$94,500
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,424.29
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $94,498
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$67,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,324.79
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $67,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State