Search icon

HOTEL LAKE PLACID LLC - Florida Company Profile

Company Details

Entity Name: HOTEL LAKE PLACID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEL LAKE PLACID 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: 11 May 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L18000118680
FEI/EIN Number NOT APPLICABLE

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

Address: 608 S. LAKEVIEW ROAD, LAKE PLACID, FL, 33852
Mail Address: 608 S. LAKEVIEW ROAD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FL FINANCE SOLUTIONS LLC Agent 608 S. LAKEVIEW ROAD, LAKE PLACID, FL, 33852
FL FINANCE SOLUTIONS LLC Auth 608 S LAKEVIEW ROAD, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094581 HOLIDAY INN EXPRESS EXPIRED 2018-08-24 2023-12-31 - 608 S LAKEVIEW ROAD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 FL FINANCE SOLUTIONS LLC -
LC DISSOCIATION MEM 2023-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000299505 TERMINATED 1000000925968 HIGHLANDS 2022-06-14 2042-06-22 $ 2,310.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
CORINA DAWSON PARKER, Appellant v. HOTEL LAKE PLACID, LLC d/b/a HOLIDAY INN EXPRESS, Appellee. 6D2024-2007 2024-09-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2022-CA-000124

Parties

Name CORINA DAWSON PARKER
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, Joseph F Stallone
Name HOTEL LAKE PLACID LLC
Role Appellee
Status Active
Representations Robert Paul Kelly, Mihaela Cabulea
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued October 30, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellant's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CORINA DAWSON PARKER
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOTEL LAKE PLACID, LLC
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
On Behalf Of Highlands Clerk
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CORINA DAWSON PARKER
View View File
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description ESTRADA - 257 PAGES
On Behalf Of Highlands Clerk
Docket Date 2024-12-02
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-18
CORLCDSMEM 2023-10-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612267106 2020-04-10 0455 PPP 608 S LAKEVIEW ROAD, LAKE PLACID, FL, 33852-6811
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, HIGHLANDS, FL, 33852-6811
Project Congressional District FL-18
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75449.86
Forgiveness Paid Date 2021-02-12
9676808409 2021-02-17 0455 PPS 608 S Lakeview Rd, Lake Placid, FL, 33852-6811
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105241
Loan Approval Amount (current) 105241
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, HIGHLANDS, FL, 33852-6811
Project Congressional District FL-18
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105793.52
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State