Search icon

STATE MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: STATE MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE MOTEL, 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: 19 Aug 2004 (21 years ago)
Document Number: L04000061746
FEI/EIN Number 510521931

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

Address: 35509 HWY 27, HAINES CITY, FL, 33844
Mail Address: 35509 HWY 27, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMISHKUMAR B Director 35509 HWY 27, HAINES CITY, FL, 33844
PATEL AMISHKUMAR B President 35509 HWY 27, HAINES CITY, FL, 33844
PATEL NAYANA A Director 35509 HWY 27, HAINES CITY, FL, 33844
PATEL NAYANA A Vice President 35509 HWY 27, HAINES CITY, FL, 33844
PATEL NAYANA A Secretary 35509 HWY 27, HAINES CITY, FL, 33844
PATEL NAYANA A Treasurer 35509 HWY 27, HAINES CITY, FL, 33844
PATEL AMISHKUMAR B Agent 35509 HWY 27, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 35509 HWY 27, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2011-01-19 35509 HWY 27, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2011-01-19 PATEL, AMISHKUMAR B -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 35509 HWY 27, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
111500.00
Total Face Value Of Loan:
111500.00
Date:
2020-04-29
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7549.72

Date of last update: 02 Jun 2025

Sources: Florida Department of State