Search icon

IMC HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: IMC HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMC HOSPITALITY, 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: 12 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L15000006642
FEI/EIN Number 61-1755333

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

Address: 4901 Vineland Road, SUITE 600, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Road, SUITE 600, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crabtree David President 4901 Vineland Road, ORLANDO, FL, 32811
Moreno Cristina PA Agent 2600 Douglas Road, CORAL GABLES, FL, 33134
IMCMV MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065867 VIENA CAFE ACTIVE 2016-07-05 2026-12-31 - 4901 VINELAND ROAD, SUITE 600, ORLANDO, FL, 32811
G16000029527 POLLO TROPICAL ACTIVE 2016-03-21 2027-12-31 - 4901 VINELAND ROAD, SUITE 600, ORLANDO, FL, 32811
G16000029529 VIENA PIZZA EXPIRED 2016-03-21 2021-12-31 - 7380 W. SAND LAKE ROAD STE 300, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Moreno, Cristina, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2600 Douglas Road, SUITE 304, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-04-06 4901 Vineland Road, SUITE 600, ORLANDO, FL 32811 -
LC AMENDMENT 2015-01-20 - -

Court Cases

Title Case Number Docket Date Status
IMC HOSPITALITY, LLC, etc., VS ROGER LEDFORD, SR., 3D2021-1593 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32735

Parties

Name IMC HOSPITALITY, LLC
Role Appellant
Status Active
Representations SAMUEL B. SPINNER, Hinda Klein
Name ROGER LEDFORD, SR.
Role Appellee
Status Active
Representations TODD L. BAKER
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2021-10-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ Records Under Seal
On Behalf Of IMC HOSPITALITY, LLC
Docket Date 2021-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Motion to File Confidential Records Under Seal is granted. The confidential records shall be filed under seal within seven (7) days from the date of this Order.
Docket Date 2021-10-08
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of IMC HOSPITALITY, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE REPLY TO RESPONSE TO PETITION FORCERTIORARI
On Behalf Of IMC HOSPITALITY, LLC
Docket Date 2021-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of ROGER LEDFORD, SR.
Docket Date 2021-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO FILECONFIDENTIAL RECORDS UNDER SEAL
On Behalf Of IMC HOSPITALITY, LLC
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of IMC HOSPITALITY, LLC
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IMC HOSPITALITY, LLC
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Notice of Agreed Extension of Time to File a Response is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RESPONDENT'S UNOPPOSED NOTICE OF AGREED EXTENSIONOF TIME TO FILE RESPONSE
On Behalf Of ROGER LEDFORD, SR.
Docket Date 2021-08-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
LC Amendment 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674127201 2020-04-27 0455 PPP 1611 NW 12TH AVE, MIAMI, FL, 33136-1096
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1096
Project Congressional District FL-26
Number of Employees 31
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144316.84
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State