Search icon

206 HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: 206 HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

206 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: 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: 28 Jan 2019 (6 years ago)
Document Number: L19000029170
FEI/EIN Number 83-3464728

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

Address: 1280 N. Orange Ave., Winter Park, FL, 32789, US
Mail Address: 4028 VIRGINIA DRIVE, ORLANDO, FL, 32803
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAWLAK ALEXIA P Manager 4028 VIRGINIA DR., ORLANDO, FL, 32803
MAYNARD NEXSEN PC CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026959 SWINE & SONS EATERY & CATERING ACTIVE 2021-02-25 2026-12-31 - 4028 VIRGINIA DR., ORLANDO, FL, 32803
G19000037076 SWINE & SONS PROVISIONS EXPIRED 2019-03-21 2024-12-31 - 4028 VIRGINIA DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Maynard Nexsen PC Corporation -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1280 N. Orange Ave., Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 200 EAST NEW ENGLAND AVE., SUITE 300, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742237005 2020-04-08 0491 PPP 4028 Virginia Dr, ORLANDO, FL, 32803-3045
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78292.85
Loan Approval Amount (current) 78292.85
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32803-3045
Project Congressional District FL-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79034.46
Forgiveness Paid Date 2021-03-24
7598118604 2021-03-24 0491 PPS 4028 Virginia Dr, Orlando, FL, 32803-3045
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83895
Loan Approval Amount (current) 83895
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-3045
Project Congressional District FL-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84286.51
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State