Search icon

AD1 ORLANDO HOTELS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AD1 ORLANDO HOTELS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD1 ORLANDO HOTELS, 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: 20 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L15000069069
FEI/EIN Number 473795051

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

Address: 1955 HARRISON ST., SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1955 HARRISON ST., SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BERKELEY LAW OFFICE, P.A. Agent
AD 1 MANAGEMENT, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022842 BEST WESTERN INTERNATIONAL DRIVE - ORLANDO EXPIRED 2017-03-03 2022-12-31 - 1955 HARRISON ST. SUITE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Berkeley Law Office, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7301-A West Palmetto Park Rd, Suite 204B, Boca Raton, FL 33433 -
LC STMNT OF RA/RO CHG 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 1955 HARRISON ST., SUITE 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-03-29 1955 HARRISON ST., SUITE 200, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000368490 TERMINATED 1000000929043 ORANGE 2022-07-22 2042-08-02 $ 75,001.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000166449 TERMINATED 1000000917384 ORANGE 2022-03-14 2042-04-05 $ 42,250.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000324636 ACTIVE 1000000892305 ORANGE 2021-06-21 2041-06-30 $ 29,807.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-06-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60309.00
Total Face Value Of Loan:
60309.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60309
Current Approval Amount:
60309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61188.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State