Search icon

J & K SAI HOSPITALITY , LLC - Florida Company Profile

Company Details

Entity Name: J & K SAI HOSPITALITY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & K SAI 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: 30 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L13000062780
FEI/EIN Number 46-2698591

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

Address: 3984 BARRANCAS AVE, PENSACOLA, FL, 32507, US
Mail Address: 435 SPRING CREEK DRIVE, NACOGDOCHES, TX, 75965, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAMESH Managing Member 3984 BARRANCAS AVE, PENSACOLA, FL, 32507
PATEL BHARAT Managing Member 9929 CORONADO LAKE DR, BOYNTON BEACH, FL, 33437
PATEL RAMESH Agent 3984 BARRANCAS AVE, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136978 SUBURBAN PENSACOLA ACTIVE 2020-10-22 2025-12-31 - 4809 NW STALLINGS DR, NACOGDOCHES, TX, 75964
G13000043680 QUALITY INN EXPIRED 2013-05-07 2018-12-31 - 4809 N.W. STALLINGS DR, NACOGDOCHES, TX, 75964

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 3984 BARRANCAS AVE, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3984 BARRANCAS AVE, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 3984 BARRANCAS AVE, PENSACOLA, FL 32507 -
LC AMENDMENT 2016-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000501807 ACTIVE 1000001005859 ESCAMBIA 2024-08-01 2044-08-07 $ 3,443.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000275907 ACTIVE 1000000991481 ESCAMBIA 2024-05-02 2044-05-08 $ 18,425.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000560807 ACTIVE 2021-CA-002802 1ST JUDICIAL - ESCAMBIA COUNTY 2022-01-04 2027-12-19 $23,357.95 COTTON COMMERCIAL USA, INC., 5443 KATY HOCKLEY CUT-OFF ROAD, KATY, TX 77493

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
LC Amendment 2016-12-28
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2364318305 2021-01-20 0491 PPS 3984 Barrancas Ave, Pensacola, FL, 32507-3413
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99533
Loan Approval Amount (current) 99533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-3413
Project Congressional District FL-01
Number of Employees 19
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100716.49
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State