Search icon

NISH HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: NISH HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NISH HOSPITALITY, LLC 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: 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: 10 May 2004 (21 years ago)
Document Number: L04000035370
FEI/EIN Number 201366638

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

Address: 700 E. BURLEIGH BOULEVARD, TAVARES, FL, 32778, US
Mail Address: 1725 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Kalavati President 1725 West Lake Mary Blvd, Lake Mary, FL, 32746
Patel Shilpa Vice President 1725 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
PATEL Shilpa Agent 1725 West Lake Mary Boulevard, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04258900213 INN ON THE GREEN ACTIVE 2004-09-14 2025-12-31 - 1725 WEST LAKE MARY BOULEVARD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 PATEL, Shilpa -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1725 West Lake Mary Boulevard, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-01-06 700 E. BURLEIGH BOULEVARD, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311097309 2020-04-30 0491 PPP 700 E. BURLEIGH BOULEVARD, TAVARES, FL, 32778
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 35394
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-0001
Project Congressional District FL-11
Number of Employees 9
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 35668.3
Forgiveness Paid Date 2021-03-05
9901848908 2021-05-12 0491 PPS 700 E Burleigh Blvd, Tavares, FL, 32778-2210
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50423.24
Loan Approval Amount (current) 50423.24
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-2210
Project Congressional District FL-11
Number of Employees 10
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 50584.31
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State