Search icon

HORIZON WATERPARK, LLC - Florida Company Profile

Company Details

Entity Name: HORIZON WATERPARK, 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: 11 May 2016 (9 years ago)
Document Number: M16000003771
FEI/EIN Number 475525996

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

Address: ONE TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486, US
Mail Address: ONE TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Falcone Arthur J Manager ONE TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486
DIFORE CORA Agent ONE TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137761 APPS AND EATS EXPIRED 2019-12-30 2024-12-31 - 3230 INSPIRATION DR, KISSIMMEE, FL, 34747
G19000130604 MEGABYTES EXPIRED 2019-12-10 2024-12-31 - 1 TOWN CENTER, STE 600, BOCA RATON, FL, 33406
G19000047463 ISLAND H2O LIVE! EXPIRED 2019-04-16 2024-12-31 - 3230 INSPIRATION DRIVE, KISSIMMEE, FL, 34747
G18000120224 HORIZON WATER PARK LLC EXPIRED 2018-11-08 2023-12-31 - 13506 SUMMERPORT VILLAGE PKWY, # 810, WINDERMERE, FL, 34786
G18000086661 WATER NATION LIVE, LLC EXPIRED 2018-08-06 2023-12-31 - 1 TOWN CENTER ROAD, STE 600, BOCA RATON, FL, 33486
G18000067740 H2-O-LIVE EXPIRED 2018-06-13 2023-12-31 - 1 TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486
G18000067749 WATER STREAM LIVE EXPIRED 2018-06-13 2023-12-31 - 1 TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486
G18000067745 THE WATER CHANNEL EXPIRED 2018-06-13 2023-12-31 - 1 TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486
G18000067744 WATER-NATION EXPIRED 2018-06-13 2023-12-31 - 1 TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486
G18000067748 FLOW LIVE EXPIRED 2018-06-13 2023-12-31 - 1 TOWN CENTER ROAD, SUITE 600, BOCA RATON, FL, 33486

Court Cases

Title Case Number Docket Date Status
ACE HOSPITALITY, LLC VS ROLLING OAKS SPLENDID, LLC, A FLORIDA LIMITED LIABILITY COMPANY, WEST BAY FL, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ET AL. 5D2020-1832 2020-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-3235

Parties

Name ACE HOSPITALITY LLC
Role Appellant
Status Active
Representations Julia M. Wischmeier, Tucker H. Byrd
Name Nitin Motwani
Role Appellee
Status Active
Name Anthony Avila
Role Appellee
Status Active
Name Tad Serbin
Role Appellee
Status Active
Name AA ADVISORS LLC
Role Appellee
Status Active
Name HORIZON HOTEL OWNER, LLC
Role Appellee
Status Active
Name Wendy Gregory
Role Appellee
Status Active
Name Powers Encore II B, LLC
Role Appellee
Status Active
Name WEST BAY FL, LLC
Role Appellee
Status Active
Name Nicholas Falcone
Role Appellee
Status Active
Name William C. Powers
Role Appellee
Status Active
Name Horizon Hotel, LLC
Role Appellee
Status Active
Name NDM HOSPITALITY GROUP 2, LLC
Role Appellee
Status Active
Name Horizon Waterpark Manager, LLC
Role Appellee
Status Active
Name LUXURY RESIDENTIAL RESORTS, LLC
Role Appellee
Status Active
Name Peter Brown
Role Appellee
Status Active
Name HORIZON WATERPARK, LLC
Role Appellee
Status Active
Name Alebo Antenucci
Role Appellee
Status Active
Name Encore Housing Opportunity Fund II, L.P.
Role Appellee
Status Active
Name DB HOSPITALITY LLC
Role Appellee
Status Active
Name ENCORE HOUSING OPPORTUNITY FUND II GENERAL PARTNER, LLC
Role Appellee
Status Active
Name Ehof II Gva, L. P.
Role Appellee
Status Active
Name Neil Eisner
Role Appellee
Status Active
Name ANTHEM VENTURES LLC
Role Appellee
Status Active
Name Robert Kramm
Role Appellee
Status Active
Name James Vespa
Role Appellee
Status Active
Name NDM HOSPITALITY SERVICES, LLC
Role Appellee
Status Active
Name Horizon Hotel Mezz, LLC
Role Appellee
Status Active
Name ROLLING OAKS CLUB, LLC
Role Appellee
Status Active
Name Delaware Limited Liability Company
Role Appellee
Status Active
Name Alexander Philips
Role Appellee
Status Active
Name Arthur Falcone
Role Appellee
Status Active
Name Ehof II Holdings (A), L.P.
Role Appellee
Status Active
Name NDM HOSPITALITY GROUP 1, LLC
Role Appellee
Status Active
Name FALCONE & ASSOCIATES, LLC
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Daniel Falcone
Role Appellee
Status Active
Name ROLLING OAKS SPLENDID, LLC
Role Appellee
Status Active
Representations Eugene E. Stearns, Maureen M. Deskins, Joshua Adam Munn, Julie Fishman Berkowitz

Docket Entries

Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/14
Docket Date 2020-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/2
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/21
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/20
On Behalf Of Ace Hospitality, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-06-30
Foreign Limited 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146327710 2020-05-01 0455 PPP 1530 Celebration Blvd Ste 405, Celebration, FL, 34747
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1264532
Loan Approval Amount (current) 1264532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Celebration, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 93
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1278701.11
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State