Search icon

LYNNHAVEN INN, INC

Company Details

Entity Name: LYNNHAVEN INN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P06000071016
FEI/EIN Number 541605512
Address: 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
Mail Address: 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAMBOUROPOULOS ANGELIQUE Agent 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Vice President

Name Role Address
KAMBOUROPOULOS FELIX Vice President 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
KAMBOUROPOULOS HARRY Vice President 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Director

Name Role Address
KAMBOUROPOULOS FELIX Director 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
KAMBOUROPOULOS HARRY Director 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

President

Name Role Address
KAMBOUROPOULOS ANGELIQUE President 906 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020923 UPPER DECK RESTAURANT ACTIVE 2024-02-06 2029-12-31 No data 906 EAST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
G17000112957 UPPERDECK ALE & SPORTS GRILL EXPIRED 2017-10-12 2022-12-31 No data 906 E HALLANDALE BEACH BOULEVARD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 KAMBOUROPOULOS, ANGELIQUE No data
REINSTATEMENT 2021-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117197203 2020-04-27 0455 PPP 906 HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279109.72
Forgiveness Paid Date 2021-10-28
4974068407 2021-02-07 0455 PPS 906 HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437493
Loan Approval Amount (current) 437493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009
Project Congressional District FL-23
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441685.64
Forgiveness Paid Date 2022-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State