Search icon

BEACHCOMBER HOTEL LESSEE, LLC - Florida Company Profile

Company Details

Entity Name: BEACHCOMBER HOTEL LESSEE, 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: 19 Oct 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M18000009520
FEI/EIN Number 832231854

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

Address: 2700 TIGERTAIL AVE., MIAMI, FL, 33133, US
Mail Address: 2700 TIGERTAIL AVE., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Levitt Julie Vice President 2700 TIGERTAIL AVE., MIAMI, FL, 33133
St. Pete Holdco Lessee, LLC Auth 2700 TIGERTAIL AVE., MIAMI, FL, 33133
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003590 BEACHCOMBER BEACH RESORT HOTEL ACTIVE 2019-01-09 2029-12-31 - 2700 TIGERTAIL AVENUE, MIAMI, FL, 33133
G19000003591 JIMMY B'S BEACH BAR EXPIRED 2019-01-09 2024-12-31 - 2700 TIGERTAIL AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
CORLCRACHG 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
Foreign Limited 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376088500 2021-02-25 0455 PPS 6200 Gulf Blvd, St Pete Beach, FL, 33706-3716
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062399.73
Loan Approval Amount (current) 1062399.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-3716
Project Congressional District FL-13
Number of Employees 84
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1072581.06
Forgiveness Paid Date 2022-02-22
6417807110 2020-04-14 0455 PPP 6200 Gulf Boulevard, ST PETE BEACH, FL, 33706-3716
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 758857
Loan Approval Amount (current) 758857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETE BEACH, PINELLAS, FL, 33706-3716
Project Congressional District FL-13
Number of Employees 144
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 768932.93
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State