Search icon

WARAMAUG PLANTATION LLC - Florida Company Profile

Company Details

Entity Name: WARAMAUG PLANTATION 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: 17 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: M16000008277
FEI/EIN Number 81-3222838

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

Address: 13101 PRESTON RD #110-1060, DALLAS, TX, 75240, US
Mail Address: 13101 PRESTON RD #110-1060, DALLAS, TX, 75240, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WARAMAUG PLANTATION HOLDINGS LLC Member 13101 PRESTON RD #110-1060, DALLAS, TX, 75240
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018877 HOLIDAY INN EXPRESS & SUITES PLANTATION ACTIVE 2015-02-20 2025-12-31 - 851 BROKEN SOUND PKWY NW, SUITE 270, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 13101 PRESTON RD #110-1060, DALLAS, TX 75240 -
CHANGE OF MAILING ADDRESS 2023-04-23 13101 PRESTON RD #110-1060, DALLAS, TX 75240 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 CAPITOL CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
CORLCRACHG 2017-02-03
Foreign Limited 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4200177209 2020-04-27 0455 PPP 851 Broken Sound Pkwy, Ste 270, Boca Raton, FL, 33487
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271379.1
Loan Approval Amount (current) 271379.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 33487-1000
Project Congressional District FL-22
Number of Employees 29
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274144.94
Forgiveness Paid Date 2021-05-13
3958908503 2021-02-24 0455 PPS 851 Broken Sound Pkwy NW Ste 270, Boca Raton, FL, 33487-3516
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379930
Loan Approval Amount (current) 379930
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 33487-3516
Project Congressional District FL-23
Number of Employees 29
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383666.85
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State