Search icon

SAGE NICEVILLE HOSPITALITY III, LLC - Florida Company Profile

Company Details

Entity Name: SAGE NICEVILLE HOSPITALITY III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE NICEVILLE HOSPITALITY III, 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: 04 Sep 2019 (6 years ago)
Document Number: L19000217550
FEI/EIN Number 84-2957263

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

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
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

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

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107320
Current Approval Amount:
107320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107987.77
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76749.44

Date of last update: 01 Jun 2025

Sources: Florida Department of State