Search icon

GRIFFIN ROAD ONE, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN ROAD ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 May 2013 (12 years ago)
Document Number: M13000002908
FEI/EIN Number 262042188

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

Address: 225 NE MIZNER BLVD, BOCA RATON, FL, 33432, US
Mail Address: 225 NE MIZNER BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
GRIFFIN ROAD PARTNERS, LLC Manager
CORPCO, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043330 FAIRFIELD INN AND SUITES FORT LAUDERDALE AIRPORT AND CRUISE PORT ACTIVE 2010-05-17 2025-12-31 - 225 NE MIZNER BLVD, STE 430, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 225 NE MIZNER BLVD, STE 430, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-10-13 225 NE MIZNER BLVD, STE 430, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493718509 2021-02-26 0455 PPS 225 NE Mizner Blvd # 430, Boca Raton, FL, 33432-4078
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 33432-4078
Project Congressional District FL-23
Number of Employees 18
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95345.25
Forgiveness Paid Date 2022-02-02
5977557209 2020-04-27 0455 PPP 2081 GRIFFIN RD, FORT LAUDERDALE, FL, 33312-5912
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-5912
Project Congressional District FL-25
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95599.88
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State