Search icon

ARBO HOTEL GROUP I, LLC - Florida Company Profile

Company Details

Entity Name: ARBO HOTEL GROUP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARBO HOTEL GROUP I, 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: 17 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L16000033010
FEI/EIN Number 81-1501988

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

Address: 738 S Orange Ave, Suite 210, Sarasota, FL, 34236, US
Mail Address: 738 S Orange Ave, Suite 210, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO RANDALL A Manager 1767 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
ROGERS ANGUS C Manager 738 S ORANGE AVE, SARASOTA, FL, 34236
FLYNN SUSAN KESQ Agent 520 Rye Rd NE, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 738 S Orange Ave, Suite 210, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-01-15 738 S Orange Ave, Suite 210, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 520 Rye Rd NE, Bradenton, FL 34212 -
LC AMENDMENT 2018-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-23
LC Amendment 2018-08-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590228404 2021-02-02 0455 PPS 783 S Orange Ave Ste 210, Sarasota, FL, 34236-4702
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217300
Loan Approval Amount (current) 217300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-4702
Project Congressional District FL-17
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219883.79
Forgiveness Paid Date 2022-04-27
6561987210 2020-04-28 0455 PPP 783 S. Orange Ave., Suite 210, SARASOTA, FL, 34236
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155200
Loan Approval Amount (current) 155200
Undisbursed Amount 0
Franchise Name Home2 Suites by Hilton
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157219.73
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State