Search icon

PHOENIX HOTELS & RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX HOTELS & RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX HOTELS & RESORTS, 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: 13 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L12000035134
FEI/EIN Number 90-0818894

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

Address: 313 HAYES STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 313 HAYES STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barry M. Leff, PA Manager 313 HAYES STREET, HOLLYWOOD, FL, 33019
WEISSER BORIS Agent 313 HAYES STREET STE 111, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048038 CARIBBEAN RESORT BY THE OCEAN EXPIRED 2014-05-15 2024-12-31 - 313 HAYES STREET, HOLLYWOOD BEACH, FL, 33019
G12000036268 CARIBBEAN RESORT APARTMENTS ACTIVE 2012-04-16 2027-12-31 - 313 HAYES STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-09 - -
LC AMENDMENT 2015-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 313 HAYES STREET STE 111, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 313 HAYES STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2013-05-21 313 HAYES STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2013-05-21 WEISSER, BORIS -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1200908500 2021-02-18 0455 PPS 313 Hayes St, Hollywood, FL, 33019-3348
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102606
Loan Approval Amount (current) 102606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-3348
Project Congressional District FL-25
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103885.06
Forgiveness Paid Date 2022-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State