Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
19501.08
Total Face Value Of Loan:
68253.78
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
48385.00
Total Face Value Of Loan:
48385.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48752.7
Current Approval Amount:
68253.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68979.92
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48385
Current Approval Amount:
48385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48837.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State