Search icon

JAI JALARAM BAPA LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAI JALARAM BAPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000044836
FEI/EIN Number 47-3423073
Mail Address: 857 E miracle strip parkway, mary esther, FL, 32569, US
Address: 151, crecker barrel dr, crestview, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-351-770
State:
ALABAMA

Key Officers & Management

Name Role Address
PATEL NAVNIT Authorized Member 857 EAST MIRACLE STRIP PKWY, MARY EASTER, FL, 32569
PATEL BHAGVATIBEN Member 857 EAST MIRACLE STRIP PARKWAY, MARY EASTER, FL, 32569
- Agent -

Unique Entity ID

CAGE Code:
83KN3
UEI Expiration Date:
2020-07-02

Business Information

Doing Business As:
QUALITY INN
Division Name:
CHOICE HOTELS INTERNATIONAL
Division Number:
FLC30
Activation Date:
2019-07-03
Initial Registration Date:
2018-04-16

Commercial and government entity program

CAGE number:
83KN3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-04
CAGE Expiration:
2024-07-03

Contact Information

POC:
SUREKHA PATEL
Corporate URL:
https://www.choicehotels.com/florida/crestview/quality-inn-hotels/flc30

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130298 QUALITY INN OF CRESTVIEW EXPIRED 2017-11-29 2022-12-31 - 207 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-05 151, crecker barrel dr, crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 151, crecker barrel dr, crestview, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-03-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282323FG017
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
74780.00
Base And Exercised Options Value:
74780.00
Base And All Options Value:
74780.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-10-01
Description:
SUPPORT-ADMINISTRATIVE
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
FA282322FG096
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
72106.00
Base And Exercised Options Value:
72106.00
Base And All Options Value:
72106.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-01
Description:
SUPPORT-ADMINISTRATIVE: OTHER
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
FA282319AM002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
400000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-01
Description:
LODGING BPA
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
56171.00
Total Face Value Of Loan:
56171.00
Date:
2020-04-15
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:
39700.00
Total Face Value Of Loan:
39700.00
Date:
2020-04-15
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:
39700.00
Total Face Value Of Loan:
39700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$39,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,060.61
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $39,700
Jobs Reported:
6
Initial Approval Amount:
$56,171
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,152.43
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $56,168
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State