Search icon

IMPACT WESLEY CHAPEL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMPACT WESLEY CHAPEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2015 (10 years ago)
Document Number: L15000107959
FEI/EIN Number 81-0882356
Address: 1408 N. Westshore Blvd., Suite 704, Tampa, FL, 33607, US
Mail Address: 1408 N. Westshore Blvd., Suite 704, Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanji Dilip Manager 1408 N. Westshore Blvd., Tampa, FL, 33607
KANJI DILIP Agent 1408 N. Westshore Blvd., Tampa, FL, 33607

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LORNA PETCHEY
User ID:
P3291297
Trade Name:
HYATT PLACE WESLEY CHAPEL

Unique Entity ID

Unique Entity ID:
EM3SCMBBRU21
CAGE Code:
9XZ17
UEI Expiration Date:
2026-04-29

Business Information

Doing Business As:
HYATT PLACE WESLEY CHAPEL
Activation Date:
2025-05-01
Initial Registration Date:
2024-06-25

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060894 HYATT PLACE WESLEY CHAPEL ACTIVE 2017-06-01 2027-12-31 - 1408 N. WESTSHORE BLVD., SUITE 704, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1408 N. Westshore Blvd., Suite 704, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-03-17 1408 N. Westshore Blvd., Suite 704, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1408 N. Westshore Blvd., Suite 704, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
171615.00
Total Face Value Of Loan:
171615.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-04-11
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:
-122500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$171,615
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,615
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,771.64
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $171,613
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$122,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,500
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,339.25
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $122,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State