Search icon

HOWL-A-DAY INN LLC - Florida Company Profile

Company Details

Entity Name: HOWL-A-DAY INN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWL-A-DAY INN 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: 06 Jun 2016 (9 years ago)
Document Number: L16000108478
FEI/EIN Number 81-2836164

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

Address: 2795 DAVIS BLVD., SUITE F, NAPLES, FL, 34104, US
Mail Address: 2795 DAVIS BLVD., SUITE F, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHISLER LISA Manager 2795 DAVIS BLVD. STE F, NAPLES, FL, 34104
SCHISLER LISA Agent 2795 DAVIS BLVD., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061169 MAGNOLIA PAW SPA ACTIVE 2017-06-02 2027-12-31 - 2795 DAVIS BLVD., SUITE F, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 2795 DAVIS BLVD., SUITE F, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-02-26 2795 DAVIS BLVD., SUITE F, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2795 DAVIS BLVD., SUITE F, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3642087710 2020-05-01 0455 PPP 2795 Davis Blvd. Suite F, Naples, FL, 34104
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14259.88
Loan Approval Amount (current) 14259.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14352.08
Forgiveness Paid Date 2020-12-28
7298008506 2021-03-05 0455 PPS 2795 Davis Blvd Ste F, Naples, FL, 34104-4360
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18736.08
Loan Approval Amount (current) 18736.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4360
Project Congressional District FL-19
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18880.84
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State