Search icon

SHP HOSPITALITY LLC - Florida Company Profile

Company Details

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

SHP 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: 17 Dec 2012 (12 years ago)
Document Number: L12000156625
FEI/EIN Number 36-4749682

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

Address: 250 OUTLET MALL BLVD, ST.AUGUSTINE, FL, 32084, US
Mail Address: 250 OUTLET MALL BLVD, ST.AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANJAY H Managing Member P O BOX 731505, ORMOND BEACH, FL, 32174
PATEL HITEN R Managing Member 250 OUTLET MALL BLVD, ST.AUGUSTINE, FL, 32084
PATEL HITEN R Agent 250 OUTLET MALL BLVD, ST.AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043211 HAMPTON INN ACTIVE 2016-04-28 2026-12-31 - 100 MEMORIAL PKWY, PALATKA, FL, 32177
G14000074658 SHP HOSPITALITY LLC ACTIVE 2014-07-18 2029-12-31 - 250 OUTLET MALL BLVD, ST AUGUSTINE, FL, 32084

Court Cases

Title Case Number Docket Date Status
SHP HOSPITALITY, LLC VS CDK CONSTRUCTION CO., INC. 5D2017-0283 2017-01-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
54-2016-CA-000289

Parties

Name SHP HOSPITALITY LLC
Role Petitioner
Status Active
Representations Thomas A. Valdez, Douglas Wall, BRENT N. BARTLETT
Name CDK CONSTRUCTION CO, INC.
Role Respondent
Status Active
Representations BRIAN T. ANDERSON, J. THEODORE SCHATT
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SHP HOSPITALITY, LLC
Docket Date 2017-05-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of CDK CONSTRUCTION CO, INC.
Docket Date 2017-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT RESPONSE AS TIMELY & ACCEPT AMENDED APX TO RESPONSE
On Behalf Of CDK CONSTRUCTION CO, INC.
Docket Date 2017-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND APX SHALL BE FILED W/IN 10 DAYS
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of CDK CONSTRUCTION CO, INC.
Docket Date 2017-03-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CDK CONSTRUCTION CO, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDK CONSTRUCTION CO, INC.
Docket Date 2017-02-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2017-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/27/17
On Behalf Of SHP HOSPITALITY, LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 1/31
On Behalf Of SHP HOSPITALITY, LLC
Docket Date 2017-01-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341750610 0419700 2016-08-31 100 MEMORIAL HIGHWAY, PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-31
Case Closed 2016-09-23

Related Activity

Type Complaint
Activity Nr 1129001
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156138501 2021-02-20 0491 PPS 100 Memorial Pkwy N/A, Palatka, FL, 32177-4771
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77294
Loan Approval Amount (current) 77294
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-4771
Project Congressional District FL-06
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77637.53
Forgiveness Paid Date 2021-08-16
7707847103 2020-04-14 0491 PPP 100 MEMORIAL PARKWAY, PALATKA, FL, 32177-4771
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57901.2
Loan Approval Amount (current) 57901.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALATKA, PUTNAM, FL, 32177-4771
Project Congressional District FL-06
Number of Employees 19
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58549.37
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State