Search icon

SAGE NICEVILLE HOSPITALITY III, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAGE NICEVILLE HOSPITALITY III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2019 (6 years ago)
Document Number: L19000217550
FEI/EIN Number 84-2957263
Address: 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETAN Manager 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407
Patel Nareshkumar Member 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407
Patel Jayeshkumar Member 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407
Patel Gaurangkumar Member 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407
PATEL GAURANGKUMAR Agent 600 Grand Panama Blvd,, PANAMA CITY BEACH, FL, 32407

Commercial and government entity program

CAGE number:
95ZD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-21
CAGE Expiration:
2026-09-28
SAM Expiration:
2022-10-21

Contact Information

POC:
AUSTIN PACE

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2023-02-11 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 600 Grand Panama Blvd,, Suite 304, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-09-04

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
107320.00
Total Face Value Of Loan:
107320.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$107,320
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,987.77
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $107,314
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$76,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,749.44
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $64,000
Utilities: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State