Search icon

BRAHMAS HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAHMAS HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2013 (12 years ago)
Document Number: L13000102577
FEI/EIN Number 46-3285302
Address: 9331 E Adamo Drive, TAMPA, FL, 33619, US
Mail Address: 9331 E Adamo Drive, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANJAY M President 9331 E Adamo Drive, TAMPA, FL, 33619
Brahmas Management Investment Group, LLC Agent 9331 E Adamo Drive, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129869 CLARION INN ACTIVE 2021-09-28 2026-12-31 - 9331 E ADAMO DRIVE, TAMPA, FL, 33619
G21000113684 QUALITY INN & SUITES TAMPA-BRANDON ACTIVE 2021-09-02 2026-12-31 - 9331 E ADAMO DRIVE, TAMPA, FL, 33619
G15000080597 RODEWAY INN ACTIVE 2015-08-04 2025-12-31 - 2904 MELBURNE BLVD, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 9331 E Adamo Drive, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-03-02 9331 E Adamo Drive, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9331 E Adamo Drive, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Brahmas Management Investment Group, LLC -

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS BRAHMAS HOSPITALITY, LLC 2D2020-1154 2020-03-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2169

Parties

Name POINT CONVERSIONS, LLC
Role Petitioner
Status Active
Representations KENNETH W. FERGUSON, ESQ.
Name BRAHMAS HOSPITALITY, LLC
Role Respondent
Status Active
Representations Garrett Tozier, Esq., S. ELIZABETH KING, ESQ., JOSEPH W. BAIN, ESQ., ERIC S. ADAMS, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and ATKINSON
Docket Date 2020-04-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of POINT CONVERSIONS, LLC
Docket Date 2020-04-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of POINT CONVERSIONS, LLC
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BRAHMAS HOSPITALITY, LLC
Docket Date 2020-04-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of BRAHMAS HOSPITALITY, LLC
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-01
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by April 17, 2020. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POINT CONVERSIONS, LLC
Docket Date 2020-03-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POINT CONVERSIONS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91000.00
Total Face Value Of Loan:
91000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$75,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,832.19
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $60,000
Utilities: $15,000
Jobs Reported:
20
Initial Approval Amount:
$91,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,391.42
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $90,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State