Search icon

HOTEL INSTALLATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HOTEL INSTALLATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEL INSTALLATION SERVICES, 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L13000129891
FEI/EIN Number 46-3646361

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

Address: 3807 Cortez Circle, Unit A, TAMPA, FL, 33614, US
Mail Address: 3807 Cortez Circle, Unit A, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUP DEE A Manager 3807 Cortez Circle, TAMPA, FL, 33614
TROUP DEE A Agent 3807 Cortez Circle, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 3807 Cortez Circle, Unit A, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-04-18 3807 Cortez Circle, Unit A, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 3807 Cortez Circle, Unit A, TAMPA, FL 33614 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 TROUP, DEE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000330211 ACTIVE 2021-CC-031902 COUNTY COURT, HILLSBOROUGH 2021-06-21 2026-07-01 $4,184.36 WASTE MANAGEMENT INC. OF FLORIDA, 800 CAPITOL STREET, SUITE 3000, HOUSTON TX 77002

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-05
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-01-28
REINSTATEMENT 2018-11-14
REINSTATEMENT 2017-02-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8608878510 2021-03-10 0455 PPP 3905 Tower Rd Unit 101, Tampa, FL, 33614-3511
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19997
Loan Approval Amount (current) 19997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-3511
Project Congressional District FL-14
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State