Search icon

HERE & NOW HOSPITALITY , LLC

Company Details

Entity Name: HERE & NOW HOSPITALITY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Dec 2016 (8 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L16000226916
FEI/EIN Number 81-4696151
Address: 433 NW 1ST AVE, FORT LAUDERDALE, FL 33301
Mail Address: 433 NW 1 AVE, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOOKDEO, NEAL Agent 433 NW 1ST AVE, FORT LAUDERDALE, FL 33301

Manager

Name Role Address
GOSYNE, RANDOLPH J Manager 695 HANGNEST LN, LAKE MARY, FL 32746
SOOKDEO, NEAL Manager 18016 CADENCE ST, ORLANDO, FL 32820

Authorized Member

Name Role Address
Gosyne, Rudolph Authorized Member 13 SAPPHIRE ISLAND RD, SAVANNAH, GA 31410
Ramkissoon, Vishwanath v Authorized Member 16 JANESSA COURT, VAUGHAN L6A0C8 CA

Member

Name Role Address
Rodriguez, Noel M Member 733 NE 18 Ave, FORT LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030550 HERE & NOW ACTIVE 2020-03-10 2025-12-31 No data 433 NW 1 AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-06 SOOKDEO, NEAL No data
CHANGE OF MAILING ADDRESS 2019-09-20 433 NW 1ST AVE, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 433 NW 1ST AVE, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 433 NW 1ST AVE, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-09-05
Florida Limited Liability 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345588608 2021-03-20 0455 PPP 433 NW 1st Ave, Fort Lauderdale, FL, 33301-3201
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13666.27
Loan Approval Amount (current) 13666.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3201
Project Congressional District FL-23
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13706.33
Forgiveness Paid Date 2021-07-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State