Search icon

HCM HOSPITALITY LLC - Florida Company Profile

Company Details

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

HCM HOSPITALITY 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: 08 May 2017 (8 years ago)
Document Number: L17000101469
FEI/EIN Number 82-1469894

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

Address: 11736 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 11736 US HWY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HIREN K Manager 5681 CHARMANT DR, CLEARWATER, FL, 33760
PATEL MAULIK R Manager 5681 CHARMANT DR, CLEARWATER, FL, 33760
PATEL CHINTAN B Manager 5681 CHARMANT DR, CLEARWATER, FL, 33760
PATEL HIREN K Agent 11736 US HWY 19, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126951 LA VISTA INN ACTIVE 2020-09-29 2025-12-31 - 11736 US HWY 19, PORT RICHEY, FL, 34668
G17000092966 BELMONT INN & SUITE EXPIRED 2017-08-22 2022-12-31 - 5681 CHARMANT DR, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 11736 US HWY 19, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 11736 US HWY 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2018-02-15 11736 US HWY 19, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000081781 (No Image Available) ACTIVE 1000001029427 PASCO 2025-01-28 2045-02-05 $ 2,147.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000203846 TERMINATED 1000000921300 PASCO 2022-04-20 2042-04-27 $ 1,575.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240697207 2020-04-15 0455 PPP 11736 US HWY 19, PORT RICHEY, FL, 34668-1049
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-1049
Project Congressional District FL-12
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40409.86
Forgiveness Paid Date 2021-04-27
1663058305 2021-01-19 0455 PPS 11736 US Highway 19, Port Richey, FL, 34668-1049
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36220
Loan Approval Amount (current) 36220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-1049
Project Congressional District FL-12
Number of Employees 9
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36470.07
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State