Search icon

WPB DUGOUT HOTEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WPB DUGOUT HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2018 (7 years ago)
Document Number: M18000004858
FEI/EIN Number 611828443
Address: 5847 SAN FELIPE STREET, HOUSTON, TX, 77057, US
Mail Address: 5847 SAN FELIPE STREET, HOUSTON, TX, 77057, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KIBBE GILES President 5847 SAN FELIPE STREET, HOUSTON, TX, 77057
LALLANI DORRAINE Vice President 5847 SAN FELIPE STREET, HOUSTON, TX, 77057
MAYO ROBERT Vice President 5847 SAN FELIPE STREET, HOUSTON, TX, 77057
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122187 HILTON GARDEN INN WEST PALM BEACH I95 OUTLETS ACTIVE 2018-11-14 2028-12-31 - 5847 SAN FELIPE, SUITE 4600, HOUSTON, TX, 77057

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 5847 SAN FELIPE STREET, SUITE 4600, HOUSTON, TX 77057 -
CHANGE OF MAILING ADDRESS 2018-12-11 5847 SAN FELIPE STREET, SUITE 4600, HOUSTON, TX 77057 -
LC STMNT OF RA/RO CHG 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 CAPITOL CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 515 EAST PARK AVE 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-29
LC Amendment 2018-12-11
CORLCRACHG 2018-11-16
Foreign Limited 2018-05-18

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
422159.00
Total Face Value Of Loan:
422159.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
366500.00
Total Face Value Of Loan:
366500.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$366,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,087.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $255,275
Utilities: $21,200
Mortgage Interest: $70,425
Rent: $0
Refinance EIDL: $0
Healthcare: $19600
Debt Interest: $0
Jobs Reported:
49
Initial Approval Amount:
$422,159
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$422,159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$428,008.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $422,156
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State