Search icon

TEJAS ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TEJAS ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEJAS ASSOCIATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L03000033907
FEI/EIN Number 061706846

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

Address: 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607, US
Mail Address: 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYESH Managing Member 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607
PATEL NAYANABEN Managing Member 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607
PATEL KESHAV Managing Member 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607
PATEL Rajendrakumar Managing Member 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607
PATEL JAYESH Agent 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132221 AIRPORT INN ACTIVE 2020-10-12 2025-12-31 - 2055 N DALE MABRY HWY, TAMPA, FL, 33607
G20000074468 TAMPA AIRPORT INN ACTIVE 2020-06-30 2025-12-31 - 2055 N DALE MABRY HWY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2021-09-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000368019. MERGER NUMBER 100000218651
REGISTERED AGENT NAME CHANGED 2015-03-06 PATEL, JAYESH -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2007-04-03 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
NAIDIP HOSPITALITY - I I I, L L C, ET AL., VS JERRY ULM DODGE, INC., ET AL., 2D2011-6231 2011-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-4654

Parties

Name TEJAS ASSOCIATES, L.L.C.
Role Appellant
Status Active
Name ZAMAR LIMITED PARTNERSHIP, L C
Role Appellant
Status Active
Name PRADIP C. PATEL
Role Appellant
Status Active
Name NAIDIP HOSPITALITY - I I I, L
Role Appellant
Status Active
Representations L. JOSEPH SHAHEEN, JR., ESQ., BENJAMIN F. DIAMOND, ESQ.
Name GERALD H. ULM, JR.
Role Appellee
Status Active
Name JERRY ULM DODGE, INC.
Role Appellee
Status Active
Representations PATRICK M. O' CONNOR, ESQ., MICHAEL P. SILVER, ESQ., JOHN E. JOHNSON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JERRY ULM DODGE, INC.
Docket Date 2011-12-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAIDIP HOSPITALITY - I I I, L

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-08
AMENDED ANNUAL REPORT 2013-12-11
ANNUAL REPORT 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426198302 2021-01-20 0455 PPS 2055, TAMPA, FL, 33607
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48752.7
Loan Approval Amount (current) 68253.78
Undisbursed Amount 0
Franchise Name Howard Johnson by Wyndham
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607
Project Congressional District FL-14
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68979.92
Forgiveness Paid Date 2022-03-10
4214427104 2020-04-13 0455 PPP 2055 N DALE MABRY HWY, TAMPA, FL, 33607-2542
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48385
Loan Approval Amount (current) 48385
Undisbursed Amount 0
Franchise Name Howard Johnson by Wyndham
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-2542
Project Congressional District FL-14
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48837.94
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State