Search icon

CENTRAL FLORIDA HOTEL INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA HOTEL INVESTMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000195071
FEI/EIN Number 81-4289129

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

Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
Address: 308 Sunrise Blvd, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROLIA JANAK Manager 125 NE First Avenue, OCALA, FL, 34470
Saju Azim F Manager 125 NE First Avenue, OCALA, FL, 34470
SAJU AZIM Agent 125 NE First Avenue, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-23 308 Sunrise Blvd, Debary, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 308 Sunrise Blvd, Debary, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7445037008 2020-04-07 0491 PPP 308 SUNRISE BLVD, DEBARY, FL, 32713-3900
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-3900
Project Congressional District FL-07
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105847.38
Forgiveness Paid Date 2021-01-07
6577848400 2021-02-10 0491 PPS 308 Sunrise Blvd, Debary, FL, 32713-3900
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147140
Loan Approval Amount (current) 147140
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-3900
Project Congressional District FL-07
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148196.18
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State