Search icon

LWR HOSPITALITY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LWR HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2016 (9 years ago)
Document Number: L15000089741
FEI/EIN Number 47-3938646
Mail Address: 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516, US
Address: 6021 Exchange Way, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lodgco Management, L.L.C. Manager 1451 Lake Dr SE, Grand Rapids, MI, 49516
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058366 HYATT PLACE LAKEWOOD RANCH ACTIVE 2024-05-02 2029-12-31 - 1451 LAKE DRIVE SE #6304, GRAND RAPIDS, MI, 49516

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-14 C T Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 6021 Exchange Way, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 6021 Exchange Way, Brandenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 1451 Lake Dr SE, #6304, Grand Rapids, MI 49516 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Wessel, Frank, Controller -
CHANGE OF MAILING ADDRESS 2022-03-04 1451 Lake Dr SE, #6304, Grand Rapids, MI 49516 -
LC AMENDMENT 2016-06-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24

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:
207000.00
Total Face Value Of Loan:
207000.00
Date:
2020-04-11
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:
147856.00
Total Face Value Of Loan:
147856.00
Date:
2020-04-11
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:
147856.00
Total Face Value Of Loan:
147856.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$147,856
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,856
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,622.06
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $112,812
Utilities: $35,044
Jobs Reported:
23
Initial Approval Amount:
$207,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,340.25
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $206,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State