Search icon

2295 EAST IRLO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: 2295 EAST IRLO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2295 EAST IRLO HOLDINGS 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: 06 Jun 2019 (6 years ago)
Document Number: L19000150277
FEI/EIN Number 84-2105460

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

Address: 7777 Glades Rd., Ste. 215, Boca Raton, FL, 33434, US
Mail Address: 390 NE 191st St., Ste. 8139, Miami, FL, 33179, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INCORP SERVICES, INC. Agent
RISE8 MANAGEMENT LLC Manager

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630537206 2020-04-15 0455 PPP 8230 210th St South, BOCA RATON, FL, 33433-1600
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33433-1600
Project Congressional District FL-23
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101358.9
Forgiveness Paid Date 2021-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2466524 2295 EAST IRLO HOLDINGS LLC - SAMLFEANKAP4 2295 E IRLO BRONSON MEMORIAL HWY, KINDRED, FL, 34744-4419
Capabilities Statement Link -
Phone Number 561-232-7999
Fax Number -
E-mail Address rb@rise8companies.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT BEYER
County Code (3 digit) 097
Congressional District 09
Metropolitan Statistical Area 5960
CAGE Code 8LH71
Year Established 2019
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State