Search icon

JAY HOSPITALITY GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAY HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY HOSPITALITY GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 1925 E Fletcher Ave, TAMPA, FL, 33612, US
Mail Address: 1925 E Fletcher Ave., TAMPA, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAY CODY Manager 4020 N LINCOLN AVE, TAMPA, FL, 33607
JAY CODY P Agent 1925 E Fletcher Ave, TAMPA, FL, 33612

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 - 1925 E FLETCHER AVE., TAMPA, FL, 33612
G15000090512 THE STUDY EXPIRED 2015-09-01 2020-12-31 - 4020 N LINCOLN AVE, TAMPA, FL, 33607
G15000066271 CRAFT BURGER EXPIRED 2015-06-25 2020-12-31 - 4020 N LINCOLN AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-10-11 1925 E Fletcher Ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-10-11 JAY, CODY P -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 1925 E Fletcher Ave, TAMPA, FL 33612 -
REINSTATEMENT 2017-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 1925 E Fletcher Ave, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
33695.00
Total Face Value Of Loan:
33695.00
Date:
2021-04-06
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:
33695.00
Total Face Value Of Loan:
33695.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$33,695
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,229.5
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $33,693
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$33,695
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,295.97
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $33,693
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State