Search icon

SHAH HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: SHAH HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAH HOTELS, 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: 14 May 2015 (10 years ago)
Document Number: L15000085480
FEI/EIN Number 47-4025350

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

Address: 6516 14TH STREET WEST, BRADENTON, FL, 34207
Mail Address: 6516 14TH STREET WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH NIKUNJ Manager 6516 14TH STREET WEST, BRADENTON, FL, 34207
AT YOUR SERVICE TAX & ACCOUNTING OF BRADEN Agent 4804 26TH ST W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081738 SUPER 8 BRADENTON EXPIRED 2015-08-07 2020-12-31 - 6516 14TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4804 26TH ST W, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2017-03-08 AT YOUR SERVICE TAX & ACCOUNTING OF BRADENTON -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895097200 2020-04-15 0455 PPP 6516 14TH ST W, BRADENTON, FL, 34207-5801
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37950.12
Loan Approval Amount (current) 37950.12
Undisbursed Amount 0
Franchise Name Wyndham Hotels and Resorts��
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-5801
Project Congressional District FL-16
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38211.82
Forgiveness Paid Date 2021-02-12
6412628308 2021-01-27 0455 PPS 6516 14th St W, Bradenton, FL, 34207-5801
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60803.96
Loan Approval Amount (current) 60803.96
Undisbursed Amount 0
Franchise Name Super 8 by Wyndhan
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-5801
Project Congressional District FL-16
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61137.13
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State