Search icon

KB HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KB HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2012 (13 years ago)
Document Number: L12000144898
FEI/EIN Number 46-1399302
Address: 7035 Commonwealth Ave., Jacksonville, FL, 32220, US
Mail Address: 7035 Commonwealth Ave., Jacksonville, FL, 32220, US
ZIP code: 32220
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAVABHAI KAPIL Managing Member 7035 Commonwealth Ave., Jacksonville, FL, 32220
BAVABHAI KAPIL Agent 7035 Commonwealth Ave., Jacksonville, FL, 32220

Unique Entity ID

CAGE Code:
6YP61
UEI Expiration Date:
2014-08-27

Business Information

Activation Date:
2013-08-29
Initial Registration Date:
2013-08-27

Commercial and government entity program

CAGE number:
6YP61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03

Contact Information

POC:
KAPIL BAVABHAI
Corporate URL:
www.countryinns.com/jacksonvillefl_west

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115407 COUNTRY INN & SUITES ACTIVE 2012-12-03 2027-12-31 - 7035 COMMONWEALTH AVE., JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 7035 Commonwealth Ave., Jacksonville, FL 32220 -
CHANGE OF MAILING ADDRESS 2013-03-22 7035 Commonwealth Ave., Jacksonville, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 7035 Commonwealth Ave., Jacksonville, FL 32220 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000377350 TERMINATED 1000000748398 DUVAL 2017-06-26 2037-06-28 $ 52,992.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
78166.00
Total Face Value Of Loan:
78166.00
Date:
2020-05-02
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:
-17900.00
Total Face Value Of Loan:
44600.00
Date:
2012-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1762500.00
Total Face Value Of Loan:
1762500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$78,166
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,166
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,660.69
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $78,162
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$62,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,937.25
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $35,680
Utilities: $8,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State