Search icon

PRECEDENT HOSPITALITY & PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PRECEDENT HOSPITALITY & PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECEDENT HOSPITALITY & PROPERTY MANAGEMENT, 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: 24 Jul 2013 (12 years ago)
Document Number: L13000104478
FEI/EIN Number 46-3265639

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

Address: 3001 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL, 33762, US
Mail Address: 3001 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ESPLANADE EQUITY, LLC Auth -
Weclew Steve Chief Executive Officer 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
Cook Andy Vice President 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
Kavaric Manjola Treasurer 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
Pinderhughes Brandon Secretary 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
Busquets Antonio Vice President 3001 EXECUTIVE DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488787207 2020-04-27 0455 PPP 3001 Executive Drive Suite 260, CLEARWATER, FL, 33762-3389
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203000
Loan Approval Amount (current) 203000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 35
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205441.64
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State