Search icon

RISING SUN HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RISING SUN HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2017 (9 years ago)
Document Number: L16000208836
FEI/EIN Number 81-4451978
Address: 13200 INTERNATIONAL AIRPORT BLVD, JACKSONVILLE, FL, 32218, US
Mail Address: 13200 INTERNATIONAL AIRPORT BLVD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GAURAV Authorized Member 454 PRICE STREET, SAVANNAH, GA, 31401
PATEL SAM Authorized Member 13200 INTERNATIONAL AIRPORT BLVD, JACKSONVILLE, FL, 32218
PATEL GAURANG C Authorized Member 13200 INTERNATIONAL AIRPORT BLVD, JACKSONVILLE, FL, 32218
PATEL RAJESHKUMAR N Manager 156 EAGLE CREST DRIVE, BRUNSWICK, GA, 31525
DAVE JITENDRA Agent 8601 BEACH BLVD., #112, JACKSONVILLE, FL, 32215

Unique Entity ID

CAGE Code:
7XU25
UEI Expiration Date:
2020-07-01

Business Information

Division Name:
RISINGSUN HOSPITALLITY LLC
Division Number:
RISINGSUN
Activation Date:
2019-07-02
Initial Registration Date:
2017-07-12

Commercial and government entity program

CAGE number:
7XU25
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-03
CAGE Expiration:
2024-07-02

Contact Information

POC:
SAM PATEL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081989 MICROTEL INN & SUITES ACTIVE 2017-08-02 2027-12-31 - 13200 INTERNATIONAL AIRPORT BLVD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-13 13200 INTERNATIONAL AIRPORT BLVD, JACKSONVILLE, FL 32218 -
LC AMENDMENT 2017-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
LC Amendment 2017-01-06
Florida Limited Liability 2016-11-14

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
107000.00
Total Face Value Of Loan:
107000.00
Date:
2020-11-05
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:
2017-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-126623.00
Total Face Value Of Loan:
3640527.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$107,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,615.62
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $106,996

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State