Search icon

GROOT DESIGN DISTRICT HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: GROOT DESIGN DISTRICT HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROOT DESIGN DISTRICT 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: 01 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L17000024908
FEI/EIN Number NOT APPLICABLE

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

Address: 9348 Civic Center Drive, Beverly Hills, CA, 90210, US
Mail Address: 9348 Civic Center Drive, Beverly Hills, CA, 90210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LLC Groot M Member 9348 Civic Center Drive, Beverly Hills, CA, 90210
Inc. Westdale E Member 9348 Civic Center Drive, Beverly Hills, CA, 90210
LLC PK81 - Member 9348 Civic Center Drive, Beverly Hills, CA, 90210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112728 SWAM MIAMI EXPIRED 2017-10-12 2022-12-31 - 1000 LINCOLN ROAD, SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 9348 Civic Center Drive, Beverly Hills, CA 90210 -
CHANGE OF MAILING ADDRESS 2024-04-13 9348 Civic Center Drive, Beverly Hills, CA 90210 -
REGISTERED AGENT NAME CHANGED 2024-04-13 Corporate Creations Network, Inc. -
LC AMENDMENT 2022-05-10 - -
LC AMENDMENT 2022-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 801 US Highway 1, North Palm Beach, FL 33408 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-24
LC Amendment 2022-05-10
LC Amendment 2022-05-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-15
LC Amendment 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911017210 2020-04-15 0455 PPP 90 NE 39th Street, MIAMI, FL, 33137
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375600
Loan Approval Amount (current) 1375600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 136
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1394029.27
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State