Search icon

UNIVERSITY CENTER HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY CENTER HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITY CENTER HOTEL, 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L15000101899
FEI/EIN Number 35-2534936

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

Address: 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Mail Address: 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAST CHRISTIAN Manager 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
KAST PRETT ANDREA Manager 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
PRETT WEBER PAMELA Manager 6600 COLLINS AVENUE, MIAMI BEACH, FL, 33141
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066881 BAYMONT INN & SUITES TAMPA ACTIVE 2015-06-26 2025-12-31 - 3001 UNIVERSITY CENTER DRIVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 INTERAMERICAN CORPORATE SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344129275 0420600 2019-07-03 3001 UNIVERSITY CENTER DRIVE, TAMPA, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-07-03
Case Closed 2019-09-03

Related Activity

Type Complaint
Activity Nr 1469250
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2019-07-19
Abatement Due Date 2019-09-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On or about July 3, 2019, for employees at the breakfast-kitchen area located at 3001 University Center Drive, Tampa, Florida; the north side exit doors was observed to be locked from the inside with two barrel bolts and a doorknob locks.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2019-07-19
Abatement Due Date 2019-09-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-19
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) On or about July 3, 2019; the employer did not ensure that the north side exit door located at the breakfast-kitchen area and the south-west exit door located in the laundry area were marked by a sign as Exit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599647105 2020-04-13 0455 PPP 3001 university center dr, TAMPA, FL, 33612-6407
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-6407
Project Congressional District FL-15
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123456.51
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State