Search icon

RK HOTEL GROUP LLC - Florida Company Profile

Company Details

Entity Name: RK HOTEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RK HOTEL GROUP 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L12000046489
FEI/EIN Number 45-4969755

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

Address: 4501 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
Mail Address: 4501 W Vine Street, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMED R Manager 4501 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
Sayed Abu Manager 4501 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
GULATI LAW, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014340 PARADISE INN ACTIVE 2024-01-25 2029-12-31 - 4501 W IRLO BRONSON MEMMORIAL HWY, KISSIMMEE, FL, 34746
G18000117437 PARADISE INN EXPIRED 2018-10-31 2023-12-31 - 4501 W IRLO BRONSON MEMMORIAL HWY, KISSIMMEE, FL, 34746
G12000080296 PARADISE INN EXPIRED 2012-08-14 2017-12-31 - 4501 W IRLO BRONSON MEMMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-06-01 - -
CHANGE OF MAILING ADDRESS 2018-06-01 4501 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 479 Montgomery Place, Altamonte Springs, FL 32714 -
REINSTATEMENT 2016-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-08-09 Gulati Law, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000211094 TERMINATED 1000000781890 OSCEOLA 2018-05-16 2028-05-30 $ 1,286.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000037853 TERMINATED 1000000767161 OSCEOLA 2018-01-23 2028-01-31 $ 777.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-06-01
REINSTATEMENT 2016-08-09
LC Amendment 2012-08-10
Florida Limited Liability 2012-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520608202 2020-08-06 0455 PPP 4501 W VINE ST, KISSIMMEE, FL, 34746-5300
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3692
Loan Approval Amount (current) 3692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-5300
Project Congressional District FL-09
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3731.85
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State