Search icon

ATLANTIC BEACH LODGING, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC BEACH LODGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC BEACH LODGING, 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: 17 Nov 2017 (8 years ago)
Date of dissolution: 12 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (a year ago)
Document Number: L17000238061
FEI/EIN Number 82-3551595

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

Address: 121 Azalea Point Dr. North, Ponte Vedra Beach, FL, 32082, US
Mail Address: 121 Azalea Point Dr. North, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Tejal Managing Member 16398 Canon Lane, Chino Hills, CA, 91709
Patel Nilesh Agent 121 Azalea Point Dr. North, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042994 QUALITY INN MAYPORT EXPIRED 2019-04-04 2024-12-31 - 2401 MAYPORT RD, ATLANTIC BEACH, FL, 32233
G18000048339 ECONOLODGE MAYPORT EXPIRED 2018-04-16 2023-12-31 - 2401 MAYPORT RD., ATLANTIC BEACH, FL, 32233
G18000032623 MAYPORT HOTEL EXPIRED 2018-03-09 2023-12-31 - 2401, ATLANTIC BEACH, FL, 32233
G18000009792 DAYS INN MAYPORT EXPIRED 2018-01-18 2023-12-31 - 1101 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 121 Azalea Point Dr. North, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-08-31 121 Azalea Point Dr. North, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 121 Azalea Point Dr. North, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Patel, Nilesh -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-11-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
112842.10
Total Face Value Of Loan:
112842.10
Date:
2018-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3850000.00
Total Face Value Of Loan:
3850000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151134.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112842.1
Current Approval Amount:
112842.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114001.44

Date of last update: 01 Jun 2025

Sources: Florida Department of State