Search icon

SLB HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: SLB HOSPITALITY, 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: 22 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M16000002394
FEI/EIN Number 81-1964050

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

Address: dba Comfort Inn Maingate, 7675 W Irlo Bronson Hwy, Kissimmee, FL, 34747, US
Mail Address: dba Comfort Inn Maingate, 7675 W Irlo Bronson Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BORRERO ALFONSO Manager 7675 WEST IRIO BRONSON HIGHWAY, KISSIMMEE, FL, 34747
SWAIN EDWARD Manager 7675 WEST IRIO BRONSON HIGHWAY, KISSIMMEE, FL, 34747
LAWRENCE MATTHEW Manager 7675 WEST IRIO BRONSON HIGHWAY, KISSIMMEE, FL, 34747
LAWRENCE MATTHEW Agent dba Comfort Inn Maingate, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 LAWRENCE, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 dba Comfort Inn Maingate, 7675 W Irlo Bronson Hwy, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2017-02-24 dba Comfort Inn Maingate, 7675 W Irlo Bronson Hwy, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 dba Comfort Inn Maingate, 7675 W Irlo Bronson Hwy, Kissimmee, FL 34747 -
LC STMNT OF RA/RO CHG 2016-03-29 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
CORLCRACHG 2016-03-29
Foreign Limited 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7098378409 2021-02-11 0455 PPS 7675 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747-1740
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34998
Loan Approval Amount (current) 34998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1740
Project Congressional District FL-09
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35137.03
Forgiveness Paid Date 2021-07-08
4367877405 2020-05-08 0455 PPP 7675 W IRLO BRONSON HWY, KISSIMMEE, FL, 34747
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24999
Loan Approval Amount (current) 24999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25301.73
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State