Search icon

AD1 CELEBRATION HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: AD1 CELEBRATION HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD1 CELEBRATION HOTELS, 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: 07 Jul 2017 (8 years ago)
Document Number: L17000146425
FEI/EIN Number 82-2107980

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

Mail Address: 1955 HARRISON ST STE 200, HOLLYWOOD, FL, 33020, US
Address: 5876 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1750526 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020 954-434-5001

Filings since 2018-08-23

Form type D
File number 021-319870
Filing date 2018-08-23
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z6GS44260LEN81 L17000146425 US-FL GENERAL ACTIVE -

Addresses

Legal C/O GREENSPOON MARDER, P.A, 201 E PINE ST STE 500, FORT LAUDERDALE, US-FL, US, 32801
Headquarters 1955 Harrison Street, Suite 200, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2017-08-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000146425

Key Officers & Management

Name Role Address
AD1 MANAGEMENT, INC. Manager 1955 HARRISON ST STE 200, HOLLYWOOD, FL, 33020
BERKELEY LAW OFFICE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006919 STAYBRIDGE SUITES-ORLANDO ROYALE PARC SUITES ACTIVE 2020-01-15 2025-12-31 - 1955 HARRISON STREET, STE 200, HOLLYWOOD, FL, 33020
G18000125160 ROYALE PARC SUITES ORLANDO CELEBRATION EXPIRED 2018-11-26 2023-12-31 - 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020
G18000034168 CAJUN QUARTERS AND QUALITY SUITES ROYALE PARC SUITES EXPIRED 2018-03-13 2023-12-31 - 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Berkeley Law Office, P.A -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7301-A West Palmetto Park Rd, 204B, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5876 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000012165 TERMINATED 1000000870313 OSCEOLA 2020-12-18 2041-01-13 $ 63,302.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240408600 2021-03-13 0455 PPP 5876 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4718
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) 127257
Loan Approval Amount (current) 127257
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 Kissimmee, OSCEOLA, FL, 34746-4718
Project Congressional District FL-09
Number of Employees 26
NAICS code 721110
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 128985.57
Forgiveness Paid Date 2022-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State