Search icon

TALLAHASSEE HOTEL, LLC - Florida Company Profile

Branch

Company Details

Entity Name: TALLAHASSEE HOTEL, 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: 07 Mar 2017 (8 years ago)
Branch of: TALLAHASSEE HOTEL, LLC, ALABAMA (Company Number 000-331-290)
Document Number: M17000001937
FEI/EIN Number 473463505

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

Mail Address: P O BOX 55465, BIRMINGHAM, AL, 35255, US
Address: 1029 22nd Street S, BIRMINGHAM, AL, 35205, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
WELDEN CHARLES VIII Manager P O BOX 55465, BIRMINGHAM, AL, 35255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1029 22nd Street S, BIRMINGHAM, AL 35205 -

Court Cases

Title Case Number Docket Date Status
Brandon Chambers, Appellant(s) v. Tallahassee Hotel, LLC, Appellee(s). 1D2022-2721 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-001339

Parties

Name Brandon Chambers
Role Appellant
Status Active
Representations Brian J. Lee
Name TALLAHASSEE HOTEL, LLC
Role Appellee
Status Active
Representations Joshua Canton, Samuel B. Spinner, Hinda Klein
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Chambers
View View File
Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 1054
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-10-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Brandon Chambers
Docket Date 2023-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Tallahassee Hotel, LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 7/26/23
On Behalf Of Tallahassee Hotel, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days/ AB 30 days 6/26/23
On Behalf Of Tallahassee Hotel, LLC
Docket Date 2023-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Record - 39 pages - Supplement 1
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Motion for Extension of Time to File Answer Brief
On Behalf Of Tallahassee Hotel, LLC
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Chambers
View View File
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to supplement the record and to file IB
On Behalf Of Brandon Chambers
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 10 days 2/27/23
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 10 days
On Behalf Of Brandon Chambers
Docket Date 2023-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 20 days 2/15/23
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 20 days
On Behalf Of Brandon Chambers
Docket Date 2022-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 1/26/23
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Brandon Chambers
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s motion for extension of time filed on November 14, 2022. Appellant shall serve the initial brief on or before December 27, 2022.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Filed after Due Date) ~ The agreed notice of extension of time docketed on November 9, 2022, is stricken.  Appellant’s time for filing an initial expired before the agreed notice of extension of time was filed.  Any further request for additional time and to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-11-14
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 Brandon Chambers
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 45 days
On Behalf Of Brandon Chambers
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 590 pages
On Behalf Of Leon Clerk
Docket Date 2022-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Chambers
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 9, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Hotel, LLC
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tallahassee Hotel, LLC
View View File
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext-File Brf or Case Dism ~     The Court denies Appellant’s motion for extension of time filed February 27, 2023, for failure to set forth a bona fide case of emergency. Appellant shall serve the initial brief within five business days from the date of this order. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-09-06
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Brandon Chambers
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 30, 2022.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
Foreign Limited 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476498503 2021-02-20 0491 PPS 2003 Apalachee Pkwy, Tallahassee, FL, 32301-4878
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272423
Loan Approval Amount (current) 272423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434580
Servicing Lender Name Bryant Bank
Servicing Lender Address 1550 McFarland Blvd North, TUSCALOOSA, AL, 35406-2211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-4878
Project Congressional District FL-02
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434580
Originating Lender Name Bryant Bank
Originating Lender Address TUSCALOOSA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275820.72
Forgiveness Paid Date 2022-05-19
3513837104 2020-04-11 0491 PPP 2003 Apalachee Parkway, TALLAHASSEE, FL, 32301-4800
Loan Status Date 2020-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194962
Loan Approval Amount (current) 194962
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 434580
Servicing Lender Name Bryant Bank
Servicing Lender Address 1550 McFarland Blvd North, TUSCALOOSA, AL, 35406-2211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-4800
Project Congressional District FL-02
Number of Employees 43
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434580
Originating Lender Name Bryant Bank
Originating Lender Address TUSCALOOSA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196711.24
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2356379 TALLAHASSEE HOTEL, LLC - Q6QPSKXKM7L7 2003 APALACHEE PKWY, TALLAHASSEE, FL, 32301-4866
Capabilities Statement Link -
Phone Number 850-792-8300
Fax Number -
E-mail Address sales@stayintally.com
WWW Page stayintally.com
E-Commerce Website -
Contact Person MIKE KELLY
County Code (3 digit) 073
Congressional District 02
Metropolitan Statistical Area 8240
CAGE Code 890M9
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State