Search icon

ALIANI HOSPITALITY, LLC - Florida Company Profile

Company Details

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

ALIANI HOSPITALITY, 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: 07 Jun 2016 (9 years ago)
Document Number: L16000109752
FEI/EIN Number 812852262

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

Address: 20329 US Hwy 27 N, Clermont, FL, 34715, US
Mail Address: 20329 US Hwy 27 N, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PURANJAY B Manager 20329 US Hwy 27 N, Clermont, FL, 34715
Patel Puranjay Agent 20329 US Hwy 27 N, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015813 RODEWAY INN ACTIVE 2025-02-03 2030-12-31 - 20329 US HWY 27 N, CLERMONT, FL, 34715
G17000129664 RODEWAY INN EXPIRED 2017-11-28 2022-12-31 - 20329 US HWY 27 NORTH, CLERMONT, FL, 34715
G17000121230 RUSTY GATORZ BAR & GRILL EXPIRED 2017-11-02 2022-12-31 - 20329 US HWY 27 NORTH, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 20329 US Hwy 27 N, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2017-03-18 20329 US Hwy 27 N, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2017-03-18 Patel, Puranjay -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 20329 US Hwy 27 N, Clermont, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-18
Florida Limited Liability 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7536117003 2020-04-07 0491 PPP 20329 US Highway 27, CLERMONT, FL, 34715
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name Rodeway Inn by Choice Hotels/Rodeway Inn & Suites by Choice Hotels
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27098.1
Forgiveness Paid Date 2021-05-24
1006308308 2021-01-16 0491 PPS 20329 US Highway 27, Clermont, FL, 34715-8797
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) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name Rodeway Inn by Choice Hotels/Rodeway Inn & Suites by Choice Hotels
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-8797
Project Congressional District FL-11
Number of Employees 8
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40356.16
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State