Search icon

EMERALD HOSPITALITY, LLC - Florida Company Profile

Company Details

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

EMERALD 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: 26 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L15000054153
FEI/EIN Number 47-4372023

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

Address: 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
Mail Address: 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAYUR K Manager 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
PATEL KISHOR Manager 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
MEAD MICHAEL W Agent 24 WALTER MARTIN ROAD NE, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035125 LA QUINTA INN AND SUITES ACTIVE 2018-03-15 2028-12-31 - 203 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 MEAD, MICHAEL WM -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 24 WALTER MARTIN ROAD NE, SUITE 201, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2019-07-17 203 SW MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 -

Court Cases

Title Case Number Docket Date Status
Emerald Hospitality, LLC, Appellant(s) v. Miramar Plaza Commercial Condominium Owners Association, Inc., Appellee(s). 1D2024-0842 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-000343

Parties

Name EMERALD HOSPITALITY, LLC
Role Appellant
Status Active
Representations Scott M. Work
Name MIRAMAR PLAZA COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations C. Stephen Tatum
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-04-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Emerald Hospitality, LLC
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Emerald Hospitality, LLC
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-04-22
CORLCRACHG 2019-10-21
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066678405 2021-02-12 0491 PPS 12839 US Highway 98 W, Miramar Beach, FL, 32550-6894
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-6894
Project Congressional District FL-01
Number of Employees 17
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32232.29
Forgiveness Paid Date 2022-03-08
6744957204 2020-04-28 0491 PPP 12839 Hwy 98 West, Miramar Beach, FL, 32550
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miramar Beach, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23075.5
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State