Search icon

SHORT STAY FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SHORT STAY FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORT STAY FLORIDA 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2019 (6 years ago)
Document Number: L15000071266
FEI/EIN Number 473864850

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

Address: 200 S Andrews Ave, Suite 504, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S. Andrews Ave, Suite 504 #1117, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKLIN KENNETH R Manager 2509 N. Ocean Blvd, Fort Lauderdale, FL, 33305
LESPAGNOL PHILIPPE J Manager 2509 N. Ocean Blvd, Fort Lauderdale, FL, 33305
CONKLIN KENNETH R Agent 2509 N. Ocean Blvd, Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 200 S Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-06-19 200 S Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 2509 N. Ocean Blvd, 577, Fort Lauderdale, FL 33305 -
REINSTATEMENT 2019-01-12 - -
REGISTERED AGENT NAME CHANGED 2019-01-12 CONKLIN, KENNETH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7342748601 2021-03-23 0455 PPS 2831 N Ocean Blvd Apt 404N, Fort Lauderdale, FL, 33308-7525
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2807
Loan Approval Amount (current) 2807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7525
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2840.55
Forgiveness Paid Date 2022-06-07
2889987706 2020-05-01 0455 PPP 500 N ANDREWS AVE APT 122, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6512
Loan Approval Amount (current) 6512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6572.45
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State