Search icon

2295 EAST IRLO HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2295 EAST IRLO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L19000150277
FEI/EIN Number 84-2105460
Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
Mail Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT BEYER
User ID:
P2466524

Unique Entity ID

Unique Entity ID:
SAMLFEANKAP4
CAGE Code:
8LH71
UEI Expiration Date:
2025-11-05

Business Information

Activation Date:
2024-11-07
Initial Registration Date:
2020-05-11

Commercial and government entity program

CAGE number:
8LH71
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
ROBERT BEYER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120408 STAYABLE KISSIMMEE EAST ACTIVE 2024-09-25 2029-12-31 - 390 NE 191ST ST., SUITE 8139, MIAMI, FL, 33179
G20000146242 STAYABLE SUITES KISSIMMEE ACTIVE 2020-11-13 2025-12-31 - 8230 210TH ST. SOUTH, SUITE 2, BOCA RATON, FL, 33433
G19000103236 KISSIMMEE SUITES TRAVELODGE EXPIRED 2019-09-20 2024-12-31 - 2295 E. IRLO BRONSON HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 390 NE 191st St., Ste. 8139, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-07-30 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2024-02-09 7777 Glades Rd., Ste. 215, Boca Raton, FL 33434 -

Court Cases

Title Case Number Docket Date Status
2295 EAST IRLO HOLDINGS, LLC VS NIKKI LEVY INTERIORS, LLC 4D2021-3057 2021-10-26 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC014910

Parties

Name 2295 EAST IRLO HOLDINGS LLC
Role Appellant
Status Active
Representations Jason Stuart Weiss
Name NIKKI LEVY INTERIORS LLC
Role Appellee
Status Active
Representations Geoffrey M. Cahen
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2022-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nikki Levy Interiors, LLC
Docket Date 2022-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2022-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2021-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (148 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-04
Type Notice
Subtype Notice
Description Notice ~ OF NO TRANSCRIPT
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2021-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the arguments written out in the Table of Contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.

Documents

Name Date
ANNUAL REPORT 2025-02-03
Reg. Agent Change 2024-07-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-06-06

USAspending Awards / Financial Assistance

Date:
2022-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2019-08-30
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:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$100,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,358.9
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $75,000
Utilities: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State