Search icon

BB HOTEL OWNER JV, LLC - Florida Company Profile

Company Details

Entity Name: BB HOTEL OWNER JV, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2012 (13 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: M12000004045
FEI/EIN Number 46-0599862

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

Address: C/O THOMAS BROWN CPA, PC, 1491 BROADWAY AVENUE, HOLBROOK, NY, 11741, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LANE CLIFFORD Manager C/O THOMAS BROWN, CPA, PC, HOLBROOK, NY, 11741
LANE MATTHEW Manager C/O THOMAS BROWN, CPA, PC, HOLBROOK, NY, 11741
BB HOTEL JV, LLC Manager -
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109070 ATLANTIC BALLROOM EXPIRED 2013-11-06 2018-12-31 - C/O SPIRE HOSPITALITY, 111 S. PFINGSTEN ROAD, STE 425, DEERFIELD, IL, 60015
G13000109072 BOCA LANDING EXPIRED 2013-11-06 2018-12-31 - C/O SPIRE HOSPITALITY, 111 PHINGSTEN ROAD, STE. 425, DEERFIELD, IL, 60015
G13000109069 WATERSTONE RESORT & MARINA EXPIRED 2013-11-06 2018-12-31 - C/O SPIRE HOSPITALITY, 111 S. PFINGSTEN ROAD, STE. 425, DEERFIELD, IL, 60015
G13000109071 WATERSTONE BAR & GRILL EXPIRED 2013-11-06 2018-12-31 - C/O SPIRE HOSPITALITY, 111 S. PFINGSTEN ROAD, STE. 425, DEERFIELD, IL, 60015
G12000085078 CARMEN'S AT THE TOPOF THE BRIDGE EXPIRED 2012-08-29 2017-12-31 - C/O LANE HOSPITALITY, 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL, 60062
G12000085081 WATER COLORS EXPIRED 2012-08-29 2017-12-31 - C/O LANE HOSPITALITY, 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL, 60062
G12000085077 BOCA RATON BRIDGE HOTEL EXPIRED 2012-08-29 2017-12-31 - C/O LANE HOSPITALITY, 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 C/O THOMAS BROWN CPA, PC, 1491 BROADWAY AVENUE, SUITE A, HOLBROOK, NY 11741 -
LC AMENDMENT 2012-08-07 - -
LC AMENDMENT 2012-08-03 - -

Documents

Name Date
WITHDRAWAL 2024-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583748506 2021-02-24 0455 PPS 999 E Camino Real, Boca Raton, FL, 33432-6311
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1197800
Loan Approval Amount (current) 1197800
Undisbursed Amount 0
Franchise Name Hilton Curio
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6311
Project Congressional District FL-23
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1205252.98
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State