Search icon

SAI SHYAM HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: SAI SHYAM HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI SHYAM HOTELS, 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: 03 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2011 (14 years ago)
Document Number: L11000089370
FEI/EIN Number 452924684

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

Address: 6510 N US HWY 301, TAMPA, FL, 33610, US
Mail Address: 6510 N US HWY 301, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANDIP B Managing Member 6510 N US HWY 301, TAMPA, FL, 33610
PATEL SANDIP B Agent 6510 N US HWY 301, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131076 MOTEL 6 NORTH FORTMYERS ACTIVE 2015-12-28 2025-12-31 - 3350 MARINATOWN LN, NORTH FORTMYERS, FL, 33903
G11000089745 KNIGHTS INN FORT MYERS EXPIRED 2011-09-12 2016-12-31 - 3350 MARINATOWN LN, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 6510 N US HWY 301, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 6510 N US HWY 301, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2021-02-14 6510 N US HWY 301, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2015-01-26 PATEL, SANDIP B -
LC AMENDMENT 2011-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State