Search icon

JPC HOSPITALITY ADVISORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JPC HOSPITALITY ADVISORS, 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000099094
FEI/EIN Number 47-4194708

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

Address: 2607 S Madison St, Denver, CO, 80210, US
Mail Address: 2607 S Madison St, Denver, CO, 80210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER JASON P Manager 2607 S Madison St, Denver, CO, 80210
Zorovich Carla Agent 1260 South Federal Highway, Boyton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007467 ELOISE CAPITAL ACTIVE 2020-01-16 2025-12-31 - 230 SW 21ST RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 2607 S Madison St, Denver, CO 80210 -
CHANGE OF MAILING ADDRESS 2023-05-18 2607 S Madison St, Denver, CO 80210 -
REGISTERED AGENT NAME CHANGED 2023-05-18 Zorovich, Carla -
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 1260 South Federal Highway, Suite 101, Boyton Beach, FL 33435 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-06-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18117.00
Total Face Value Of Loan:
18117.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18117
Current Approval Amount:
18117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18252.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State