Search icon

SAGE MIDDLEBURG HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAGE MIDDLEBURG HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2017 (9 years ago)
Document Number: L17000007966
FEI/EIN Number 81-5010282
Address: 1824 Town Center Blvd, Suite 202, Fleming Island, FL, 32003, US
Mail Address: 1824 Town Center Blvd, Suite 202, Fleming Island, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Gaurangkumar Auth 1824 Town Center Blvd, Fleming Island, FL, 32003
Patel Nareshkumar Auth 225 Richard Jackson Blvd., Panama City Beach, FL, 32407
Patel Dharmeshkumar Auth 5127 Wild Rose Way, Tallahassee, FL, 32312
Patel Chetan Auth 150 Grand Heron Drive, Panama City Beach, FL, 32407
Patel Gaurangkumar Member Agent 1824 Town Center Blvd, Fleming Island, FL, 32003

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GAURANGKUMAR PATEL
User ID:
P2467271

Unique Entity ID

Unique Entity ID:
EK4LA4G9WMS4
CAGE Code:
8LKL4
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2020-05-12

Commercial and government entity program

CAGE number:
8LKL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
GAURANGKUMAR PATEL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 1824 Town Center Blvd, Suite 202, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-02-11 1824 Town Center Blvd, Suite 202, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 1824 Town Center Blvd, Suite 202, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2021-01-10 Patel, Gaurangkumar, Member -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-03
Florida Limited Liability 2017-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN20P1009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-06
Description:
COVID-19 HOTEL ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73447.50
Total Face Value Of Loan:
73447.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$73,447.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,447.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,159.84
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $73,447.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State