Search icon

LUV HOTELS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUV HOTELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUV HOTELS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000044634
FEI/EIN Number 84-1953900

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

Address: 1466 GULF TO BAY BLVD, CLEARWATER, FL, 33755
Mail Address: 12500 US HWY 19 N, CLEARWATER, FL, 33764
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRAVINBHAI President 12500 US HWY 19 N, CLEARWATER, FL, 33764
PATEL PRAVINBHAI Secretary 12500 US HWY 19 N, CLEARWATER, FL, 33764
PATEL PRAVINBHAI Treasurer 12500 US HWY 19 N, CLEARWATER, FL, 33764
PATEL PRAVINBHAI Director 12500 US HWY 19 N, CLEARWATER, FL, 33764
PATEL PRAVINBHAI Agent 12500 US HWY 19 N, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087519 HILLTOP MOTEL EXPIRED 2019-08-19 2024-12-31 - 1466 GULF TO BAY BLVD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-26
Domestic Profit 2019-05-21

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-05-03
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:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4223.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State