Search icon

BRANDON HOTEL LLC - Florida Company Profile

Company Details

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

BRANDON HOTEL 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: 16 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: L13000055610
FEI/EIN Number 46-2688373

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

Address: 1560 W. Cleveland Street, Tampa, FL, 33606, US
Mail Address: 1560 W. Cleveland Street, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDON HOTEL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462688373 2023-04-24 BRANDON HOTEL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 4532 W KENNEDY BLVD #276, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing KATHERINE SMITH
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462688373 2023-04-24 BRANDON HOTEL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 4532 W KENNEDY BLVD #276, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing KATHERINE SMITH
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462688373 2021-10-15 BRANDON HOTEL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 9331 E ADAMO DR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KATHERINE SMITH
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462688373 2020-07-15 BRANDON HOTEL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 9331 E ADAMO DR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing KATHERINE SMITH
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401 K PROFIT SHARING PLAN TRUST 2018 462688373 2019-09-27 BRANDON HOTEL LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 1936 BRUCE B DOWNS BLVD, #176, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing KATHERINE SMITH
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401 K PROFIT SHARING PLAN TRUST 2017 462688373 2018-07-30 BRANDON HOTEL LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 9331 E ADAMO DR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing PATHMANATH DESILVA
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401 K PROFIT SHARING PLAN TRUST 2016 462688373 2017-07-24 BRANDON HOTEL LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 9331 E ADAMO DR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing PATHMANATH DESILVA
Valid signature Filed with authorized/valid electronic signature
BRANDON HOTEL LLC 401 K PROFIT SHARING PLAN TRUST 2015 462688373 2016-07-08 BRANDON HOTEL LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 8132635407
Plan sponsor’s address 9331 E ADAMO DR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing PATHMANATH DESILVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEWITT LAW FIRM, P.A. Agent -
HOEK ANDREW Manager 1560 W CLEVELAND ST, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028377 PARC CENTRE BRANDON ACTIVE 2024-02-22 2029-12-31 - 410 S. WARE BLVD, SUITE 800, TAMPA, FL, 33619
G22000078690 CAG LOGISTICS MANAGEMENT ACTIVE 2022-06-30 2027-12-31 - 1936 BRUCE B. DOWNS BLVD, SUITE 176, WESLEY CHAPEL, FL, 33544
G18000122474 PARC CENTRE BRANDON EXPIRED 2018-11-15 2023-12-31 - 1936 BRUCE B. DOWNS BLVD, SUITE 176, WESLEY CHAPEL, TAMPA, FL, 33544
G13000048134 BEST WESTERN BRANDON EXPIRED 2013-05-21 2018-12-31 - 1936 BRUCE B DOWNS BLVD #176, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1560 W. Cleveland Street, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-22 1560 W. Cleveland Street, Tampa, FL 33606 -
AMENDMENT 2023-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1560 W Cleveland St, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-03-01 DeWitt Law Firm, P.A. -
LC AMENDMENT 2015-05-27 - -
LC AMENDMENT 2015-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709640 ACTIVE 2024-CA-001551 HILLSBOROUGH 2024-09-11 2029-11-07 $82,157.29 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL
J18000043372 TERMINATED 1000000770194 HILLSBOROU 2018-01-25 2038-01-31 $ 29,006.03 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 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
LC Amendment 2015-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State