Search icon

BBL TAMPA HOTEL GROUP LLC - Florida Company Profile

Company Details

Entity Name: BBL TAMPA HOTEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBL TAMPA HOTEL GROUP 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: 23 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L16000162186
FEI/EIN Number 81-5086539

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

Address: ATTENTION: STEPHEN J. OBERMAYER, 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203, US
Mail Address: ATTENTION: STEPHEN J. OBERMAYER, 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERMAYER STEPHEN J Manager 302 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109565 SPRINGHILL SUITES TAMPA NORTH LAND O'LAKES ACTIVE 2018-10-08 2028-12-31 - 302 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
LC Amendment 2018-10-03
ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890037000 2020-04-09 0455 PPP 16615 CROSSPOINTE RUN, LAND O LAKES, FL, 34638-6200
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138562
Loan Approval Amount (current) 138562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-6200
Project Congressional District FL-12
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140313.27
Forgiveness Paid Date 2021-07-19
4052748305 2021-01-22 0455 PPS 16615 Crosspointe Run, Land O Lakes, FL, 34638-6200
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193987.5
Loan Approval Amount (current) 193987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-6200
Project Congressional District FL-12
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195954.32
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State