Search icon

SAGE NICEVILLE HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAGE NICEVILLE HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2017 (9 years ago)
Document Number: L17000007979
FEI/EIN Number 81-4998021
Address: 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Gaurangkumar Manager 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407
Patel Gaurangkumar Agent 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407

Commercial and government entity program

CAGE number:
95WU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-20
CAGE Expiration:
2026-09-26
SAM Expiration:
2022-10-20

Contact Information

POC:
TUSHAR PATEL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122205 BEST WESTERN NICEVILLE EGLIN AFB ACTIVE 2019-11-14 2029-12-31 - 106 BAYSHORE DRIVE, NICEVILLE, FL, 32578
G17000043464 HOLIDAY INN EXPRESS EXPIRED 2017-04-21 2022-12-31 - 106 BAYSHORE DR, 106 BAYSHORE DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Patel, Gaurangkumar -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2023-02-11 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
126969.00
Total Face Value Of Loan:
126969.00
Date:
2020-05-13
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
74500.00
Total Face Value Of Loan:
90700.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$74,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,333.67
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $90,700
Jobs Reported:
22
Initial Approval Amount:
$126,969
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,836.62
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $126,966
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State