Search icon

SAH HOSPITALITY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAH HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: L16000077598
FEI/EIN Number 81-1826908
Mail Address: 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516, US
Address: 950 University Pkwy, Sarasota, FL, 34234, US
ZIP code: 34234
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBRUCK DARRELL Manager 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516
Coscarelly Tim Manager 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516
Lodgco Management, L.L.C. Manager 1451 Lake Dr SE, #6304, Grand Rapids, MI, 49516
- Agent -

Legal Entity Identifier

LEI Number:
5493002BSJR6D2AB4U20

Registration Details:

Initial Registration Date:
2016-07-01
Next Renewal Date:
2017-06-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1200 South Pine Island Road, Plantaion, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-02-14 C T Corporation System -
CHANGE OF MAILING ADDRESS 2022-03-10 1451 Lake Dr SE, #6304, Grand Rapids, MI 49516 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1451 Lake Dr SE, #6304, Grand Rapids, FL 49516 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Wessel, Frank, Controller -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1451 Lake Dr SE, #6304, Grand Rapids, MI 49516 -
LC STMNT OF RA/RO CHG 2018-07-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-21
CORLCRACHG 2018-07-03
ANNUAL REPORT 2018-01-24

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
180100.27
Total Face Value Of Loan:
180100.27
Date:
2020-04-15
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:
145857.00
Total Face Value Of Loan:
145857.00
Date:
2020-04-15
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:
145857.00
Total Face Value Of Loan:
145857.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$180,100.27
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,100.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,585.48
Servicing Lender:
Commercial Bank
Use of Proceeds:
Payroll: $180,098.27
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$145,857
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,299.59
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $145,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State