Search icon

BRANDON HOTEL LLC

Company Details

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

Agent

Name Role
DEWITT LAW FIRM, P.A. Agent

Manager

Name Role Address
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 No data 410 S. WARE BLVD, SUITE 800, TAMPA, FL, 33619
G22000078690 CAG LOGISTICS MANAGEMENT ACTIVE 2022-06-30 2027-12-31 No data 1936 BRUCE B. DOWNS BLVD, SUITE 176, WESLEY CHAPEL, FL, 33544
G18000122474 PARC CENTRE BRANDON EXPIRED 2018-11-15 2023-12-31 No data 1936 BRUCE B. DOWNS BLVD, SUITE 176, WESLEY CHAPEL, TAMPA, FL, 33544
G13000048134 BEST WESTERN BRANDON EXPIRED 2013-05-21 2018-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1560 W. Cleveland Street, Tampa, FL 33606 No data
AMENDMENT 2023-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1560 W Cleveland St, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2018-03-01 DeWitt Law Firm, P.A. No data
LC AMENDMENT 2015-05-27 No data No data
LC AMENDMENT 2015-01-27 No data No data

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 Feb 2025

Sources: Florida Department of State