Search icon

SHIV TAMPA HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: SHIV TAMPA HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIV TAMPA HOTEL, 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 May 2015 (10 years ago)
Document Number: L15000087478
FEI/EIN Number 47-4075214

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

Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIJAY Manager 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653
PATEL VIJAY Agent 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103110 FAIRFIELD INN & SUITES TAMPA NORTH EXPIRED 2015-10-08 2020-12-31 - 14106 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2019-04-12 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State