Search icon

CCO HOSPITALITY, LLC - Florida Company Profile

Company Details

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

CCO 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: 27 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L16000197416
FEI/EIN Number 81-4418101

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

Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON GOLF, INC. Manager -
ORENDER MG Agent 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
RF VENTURES V, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100170 COUNTRY CLUB OF OCALA ACTIVE 2024-08-22 2029-12-31 - 7845 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-04-02 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 ORENDER, MG -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-09
LC Amendment 2017-12-20
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2677877303 2020-04-29 0491 PPP 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355440
Loan Approval Amount (current) 355440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361993.73
Forgiveness Paid Date 2022-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State