Search icon

BRAHMAS HOSPITALITY, LLC - Florida Company Profile

Company Details

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

BRAHMAS 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: 19 Jul 2013 (12 years ago)
Document Number: L13000102577
FEI/EIN Number 46-3285302

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

Address: 9331 E Adamo Drive, TAMPA, FL, 33619, US
Mail Address: 9331 E Adamo Drive, TAMPA, FL, 33619, US
ZIP code: 33619
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158767000 2020-04-09 0455 PPP 2904 Melburne Boulevard, TAMPA, FL, 33605-2457
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name Rodeway Inn by Choice Hotels/Rodeway Inn & Suites by Choice Hotels
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-2457
Project Congressional District FL-14
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75832.19
Forgiveness Paid Date 2021-05-27
9119258505 2021-03-12 0455 PPS 2904 Melburne Blvd, Tampa, FL, 33605-2457
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2457
Project Congressional District FL-14
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91391.42
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State