Search icon

JAY HOSPITALITY GROUP LLC

Company Details

Entity Name: JAY HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Jun 2015 (10 years ago)
Date of dissolution: 21 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L15000107398
FEI/EIN Number 47-4359586
Address: 1925 E Fletcher Ave, TAMPA, FL 33612
Mail Address: 1925 E Fletcher Ave., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAY, CODY P Agent 1925 E Fletcher Ave, TAMPA, FL 33612

Manager

Name Role Address
JAY, CODY Manager 4020 N LINCOLN AVE, TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141318 PROST KITCHEN AND BAR EXPIRED 2017-12-26 2022-12-31 No data 1925 E FLETCHER AVE., TAMPA, FL, 33612
G15000090512 THE STUDY EXPIRED 2015-09-01 2020-12-31 No data 4020 N LINCOLN AVE, TAMPA, FL, 33607
G15000066271 CRAFT BURGER EXPIRED 2015-06-25 2020-12-31 No data 4020 N LINCOLN AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-10-11 1925 E Fletcher Ave, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2017-10-11 JAY, CODY P No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 1925 E Fletcher Ave, TAMPA, FL 33612 No data
REINSTATEMENT 2017-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 1925 E Fletcher Ave, TAMPA, FL 33612 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2018-11-06
REINSTATEMENT 2017-10-11
Florida Limited Liability 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8380929010 2021-05-27 0455 PPS 1925 E Fletcher Ave N/A, Tampa, FL, 33612-3713
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33695
Loan Approval Amount (current) 33695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3713
Project Congressional District FL-15
Number of Employees 36
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34229.5
Forgiveness Paid Date 2023-01-24
7331348702 2021-04-06 0455 PPP 1925 E Fletcher Ave N/A, Tampa, FL, 33612-3713
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33695
Loan Approval Amount (current) 33695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3713
Project Congressional District FL-15
Number of Employees 36
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34295.97
Forgiveness Paid Date 2023-01-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State