Search icon

SHREE HARI HOSPITALITY, LLC - Florida Company Profile

Company Details

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

SHREE HARI 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L14000113632
FEI/EIN Number 47-1438365

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

Address: 2500 E. BUSCH BLVD., TAMPA, FL, 33612, US
Mail Address: 2500 E. BUSCH BLVD., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KIRANBHAI C Manager 2500 E. BUSCH BLVD., TAMPA, FL, 33612
Patel Kiranbhai C Agent 2500 E. BUSCH BLVD., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF MAILING ADDRESS 2016-04-29 2500 E. BUSCH BLVD., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Patel, Kiranbhai C -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2500 E. BUSCH BLVD., TAMPA, FL 33612 -
LC AMENDMENT AND NAME CHANGE 2014-07-29 SHREE HARI HOSPITALITY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928258106 2020-07-10 0455 PPP 2500 E Busch Blvd, TAMPA, FL, 33612-8412
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) 37060
Loan Approval Amount (current) 37060
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, 33612-8412
Project Congressional District FL-15
Number of Employees 6
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37450.91
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State