Search icon

ZAMORA HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZAMORA HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAMORA HOSPITALITY GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000009464
FEI/EIN Number 38-3897191

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

Address: 360 Blanca Ave, TAMPA, FL, 33606, US
Mail Address: 360 Blanca Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006ZNMZUY5T0YF44 L13000009464 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hemingway Capital Advisors, Inc., 345 Bayshore Boulevard, Suite 1612, Tampa, US-FL, US, 33606
Headquarters 360 Blanca Avenue, Tampa, US-FL, US, 33606

Registration details

Registration Date 2016-11-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000009464

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOTEL ZAMORA 401(K) PLAN 2023 383897191 2024-07-23 ZAMORA HOSPITALITY GROUP, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 7274568900
Plan sponsor’s address 360 BLANCA AVE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
THE HOTEL ZAMORA 401(K) PLAN 2022 383897191 2023-07-19 ZAMORA HOSPITALITY GROUP, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 7274568900
Plan sponsor’s address 360 BLANCA AVE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
THE HOTEL ZAMORA 401(K) PLAN 2021 383897191 2022-09-21 ZAMORA HOSPITALITY GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 7274568900
Plan sponsor’s address 3701 GULF BOULEVARD, ST PETERSBURG BEACH, FL, 33706

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mangar Devanand Manager 360 Blanca Ave, TAMPA, FL, 33606
Mangar Devanand Agent 360 Blanca Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 Mangar, Devanand -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 360 Blanca Ave, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 360 Blanca Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-04-28 360 Blanca Ave, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680377108 2020-04-15 0455 PPP 3701 GULF BLVD, SAINT PETERSBURG, FL, 33706
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243676
Loan Approval Amount (current) 243676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 39
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246214.29
Forgiveness Paid Date 2021-05-06
3568328402 2021-02-05 0455 PPS 3701 Gulf Blvd, St Pete Beach, FL, 33706-3915
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341148
Loan Approval Amount (current) 341148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-3915
Project Congressional District FL-13
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344009.85
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State