Search icon

C-4 HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: C-4 HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C-4 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2017 (8 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L17000082710
FEI/EIN Number 82-1205602

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

Address: 211 Torcaso Court, WINTER SPRINGS, FL, 32708, US
Mail Address: 211 Torcaso Court, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS CHRIS Manager 2117 STURBRIDGE COURT, WINTER SPRINGS, FL, 32708
Bell Shana Agent 301 East Pine Street, Suite 1200, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134484 THE GENERAL PUBLIC HOUSE ACTIVE 2023-11-01 2028-12-31 - 211 TORCASO COURT, WINTER SPRINGS, FL, 32708
G17000089752 THE GENERAL PUBLIC HOUSE EXPIRED 2017-08-15 2022-12-31 - 156 TUSKAWILLA ROAD, SUITE 1344, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 211 Torcaso Court, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-08-30 211 Torcaso Court, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 301 East Pine Street, Suite 1200, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Bell, Shana -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681310 ACTIVE 1000001016429 SEMINOLE 2024-10-22 2044-10-30 $ 24,438.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000680957 ACTIVE 1000001016362 SEMINOLE 2024-10-22 2044-10-30 $ 642,179.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000410587 ACTIVE 1000000999047 VOLUSIA 2024-06-27 2044-07-03 $ 7,343.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000447233 ACTIVE 1000000999044 SEMINOLE 2024-06-26 2044-07-17 $ 11,591.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000223378 TERMINATED 1000000987549 VOLUSIA 2024-04-08 2044-04-17 $ 24,426.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000238699 ACTIVE 1000000987552 SEMINOLE 2024-04-08 2044-04-24 $ 63,741.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000034417 TERMINATED 1000000873721 VOLUSIA 2021-01-22 2041-01-27 $ 7,717.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000034391 ACTIVE 1000000873719 SEMINOLE 2021-01-19 2041-01-27 $ 1,119.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5646927404 2020-05-12 0491 PPP 2117 STURBRIDGE CT, WINTER SPRINGS, FL, 32708
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65231
Loan Approval Amount (current) 65231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 75
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66299.72
Forgiveness Paid Date 2022-01-04
2740348504 2021-02-22 0491 PPS 156 Tuskawilla Rd Ste 1344, Winter Springs, FL, 32708-2816
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-2816
Project Congressional District FL-07
Number of Employees 100
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127795.5
Forgiveness Paid Date 2022-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State