Search icon

SOUTHEAST HOTELS LLC

Company Details

Entity Name: SOUTHEAST HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2014 (10 years ago)
Date of dissolution: 03 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2024 (4 months ago)
Document Number: L14000187420
FEI/EIN Number 472517752
Address: 199 W Ruby St, TAVARES, FL, 32778, US
Mail Address: 987 W MAGNOLIA STREET, CLERMONT, FL, 34711, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COOKE ALEXANDER P Agent 987 W MAGNOLIA STREET, CLERMONT, FL, 34711

Manager

Name Role Address
COOKE ALEXANDER P Manager 987 W MAGNOLIA STREET, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128962 KEY WEST RESORT ON LAKE DORA ACTIVE 2023-10-18 2028-12-31 No data 987 W MAGNOLIA ST, CLERMONT, FL, 34711
G17000055049 KEY WEST ON LAKE DORA ACTIVE 2017-05-17 2027-12-31 No data 199 W RUBY ST, TAVARES, FL, 32778
G17000055055 THE LANDING ON LAKE DORA EXPIRED 2017-05-17 2022-12-31 No data 199 WEST RUBY STREET, TAVARES, FL, 32778
G15000000911 KEY WEST HOTEL ON LAKE DORA ACTIVE 2015-01-04 2025-12-31 No data 987 W MAGNOLIA ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 199 W Ruby St, TAVARES, FL 32778 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2454218303 2021-01-20 0491 PPS 987 W Magnolia St, Clermont, FL, 34711-2846
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79037.35
Loan Approval Amount (current) 79037.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2846
Project Congressional District FL-11
Number of Employees 10
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 79463.94
Forgiveness Paid Date 2021-08-11
9450467001 2020-04-09 0491 PPP 987 MAGNOLIA ST, CLERMONT, FL, 34711-2846
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-2846
Project Congressional District FL-11
Number of Employees 10
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44165.73
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State