Search icon

CYPRESS CREEK HOTEL LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS CREEK HOTEL 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000249192
FEI/EIN Number 82-3625386

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

Address: 10225 ULMERTON RD STE 12A, LARGO, FL, 33771, US
Mail Address: 10225 ULMERTON RD STE 12A, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallah Benjamin Manager 10225 ULMERTON RD STE 12A, LARGO, FL, 33771
NASH THOMAS CII Agent 625 COURT ST STE 200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009347 SHERATON SUITES FORT LAUDERDALE AT CYPRESS CREEK EXPIRED 2018-01-17 2023-12-31 - 555 N. W. 62ND STREET, FORT LAUDERDALE, FL, 33309
G18000009354 TERRACE 555 RESTAURANT & BAR EXPIRED 2018-01-17 2023-12-31 - 555 N.W. 62ND STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 10225 ULMERTON RD STE 12A, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-03-12 10225 ULMERTON RD STE 12A, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800628802 2021-04-13 0455 PPS 10225 Ulmerton Rd Ste 12A, Largo, FL, 33771-3520
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432978
Loan Approval Amount (current) 432978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-3520
Project Congressional District FL-13
Number of Employees 30
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 435491.68
Forgiveness Paid Date 2021-11-10
7826757005 2020-04-08 0455 PPP 10225 ULMERTON RD SUITE 12A, LARGO, FL, 33771-3519
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565969
Loan Approval Amount (current) 565969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-3519
Project Congressional District FL-13
Number of Employees 101
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 571455.76
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State