Search icon

HERITAGE PARK HOSPITALITY GROUP, LLC

Company Details

Entity Name: HERITAGE PARK HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L17000026944
FEI/EIN Number 81-5258224
Address: 13635 Mallard Way, West Palm Beach, FL 33418
Mail Address: 13635 Mallard Way, West Palm Beach, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE PARK HOSPITALITY GROUP LLC 401(K) PLAN 2023 815258224 2024-07-03 HERITAGE PARK HOSPITALITY GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 4072476717
Plan sponsor’s address 13635 MALLARD WAY, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HERITAGE PARK HOSPITALITY GROUP LLC 401(K) PLAN 2022 815258224 2023-05-28 HERITAGE PARK HOSPITALITY GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 4072476717
Plan sponsor’s address 13635 MALLARD WAY, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TIM A. SHANE, P.A. Agent

Manager

Name Role Address
BARROW, DOUG Manager 13635 Mallard Way, West Palm Beach, FL 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 13635 Mallard Way, West Palm Beach, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-03-04 13635 Mallard Way, West Palm Beach, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 4400 N. Federal Hwy, Suite 210, BOCA RATON, FL 33487 No data
LC NAME CHANGE 2017-02-16 HERITAGE PARK HOSPITALITY GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
LC Name Change 2017-02-16
Florida Limited Liability 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313718605 2021-03-20 0455 PPP 13257 Mallard Creek Dr, West Palm Beach, FL, 33418-8662
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19995
Loan Approval Amount (current) 19995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33418-8662
Project Congressional District FL-21
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20113.11
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State