Search icon

GSNP FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: GSNP FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSNP FLORIDA 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: 18 Oct 2011 (14 years ago)
Document Number: L11000118666
FEI/EIN Number 45-5181003

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

Mail Address: 19046 BRUCE B. DOWNS BLVD, Tampa, FL, 33647, US
Address: 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL Dave V Manager 19046 BRUCE B. DOWNS BLVD, Tampa, FL, 33647
Patel Dave Agent 19046 BRUCE B. DOWNS BLVD, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 19046 BRUCE B. DOWNS BLVD, Suite #210, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-06-26 19046 BRUCE B. DOWNS BLVD, Suite #210, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Patel, Dave -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 19046 BRUCE B. DOWNS BLVD, Suite #210, Tampa, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188827105 2020-04-14 0455 PPP 17301 Dona Michelle dr, TAMPA, FL, 33647-3213
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70366
Loan Approval Amount (current) 70366
Undisbursed Amount 0
Franchise Name La Quinta by Wyndham a.k.a. La Quinta Inn & Suites
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-3213
Project Congressional District FL-15
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71136.12
Forgiveness Paid Date 2021-05-20
6425738305 2021-01-27 0455 PPS 17301 Dona Michelle Dr, Tampa, FL, 33647-3213
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106049
Loan Approval Amount (current) 106049
Undisbursed Amount 0
Franchise Name La Quinta by Wyndham a.k.a. La Quinta Inn & Suites
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3213
Project Congressional District FL-15
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107368.72
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State