Search icon

360 HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: 360 HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L15000080536
FEI/EIN Number 47-4329351

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

Address: 301 Tucker Lane, Cocoa, FL, 32926, US
Mail Address: 301 Tucker Lane, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DEEP B Managing Member 271 LAKE SHORE DR, MERRITT ISLAND, FL, 32953
PATIDAR DILESH Managing Member 2930 PINEDA PLAZA WAY, MELBOURNE, FL, 32940
PATIDAR DILESH Agent 301 Tucker Lane, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 PATIDAR, DILESH -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
AMENDED ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971197201 2020-04-28 0455 PPP 301 TUCKER LN, COCOA, FL, 32926-3106
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14699
Loan Approval Amount (current) 14699
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32926-3106
Project Congressional District FL-08
Number of Employees 3
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14812.51
Forgiveness Paid Date 2021-02-09
1564048405 2021-02-02 0455 PPS 301 Tucker Ln, Cocoa, FL, 32926-3106
Loan Status Date 2022-01-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19795
Loan Approval Amount (current) 19795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-3106
Project Congressional District FL-08
Number of Employees 4
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19957.76
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State