Search icon

HOLLANDER HOTEL LLC - Florida Company Profile

Company Details

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

HOLLANDER 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: 06 Sep 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L12000114307
FEI/EIN Number 46-0919436

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

Address: 175 U.S. ALT. 19 SOUTH, PALM HARBOR, FL, 34683
Mail Address: 175 U.S. ALT. 19 SOUTH, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDONIADES MICHAEL G Managing Member 175 U.S. ALT. 19, PALM HARBOR, FL, 34683
SWISTAK JAY L Agent 334 NE 1ST AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
MERGER 2020-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000203753
LC AMENDMENT 2012-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-14 175 U.S. ALT. 19 SOUTH, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2012-09-14 175 U.S. ALT. 19 SOUTH, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513188302 2021-01-22 0455 PPS 421 4th Ave N, Saint Petersburg, FL, 33701-2805
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222022.5
Loan Approval Amount (current) 222022.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-2805
Project Congressional District FL-14
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 224193.39
Forgiveness Paid Date 2022-01-21
7222657009 2020-04-07 0455 PPP 421 4th Ave N, SAINT PETERSBURG, FL, 33701-2803
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174362
Loan Approval Amount (current) 174362
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-2803
Project Congressional District FL-14
Number of Employees 49
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 176202.49
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State