Search icon

JAI GANESH HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: JAI GANESH HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAI GANESH 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: 10 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L18000007909
FEI/EIN Number 83-1244779

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

Address: 3956 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 815 North Krome Ave, Florida City, FL, 33034, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KUNAL Authorized Member 815 NORTH KORME AVE, FLORIDA CITY, FL, 33034
PATEL KUNAL Agent 815 NORTH KORME AVE, FLORIDA CITY, FL, 33034
Patel Jagdish C Manager 815 NORTH KROME AVE, FLORIDA CITY, FL, 33034
Patel Neel Manager 815 NORTH KROME AVE, FLORIDA CITY, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146135 BAYMONT BY WYNDHAM ACTIVE 2024-12-03 2029-12-31 - 3956 W. COLONIAL DRIVE, ORLANDO, FL, 32808
G19000053470 COLONIAL INN AND SUITES EXPIRED 2019-05-01 2024-12-31 - 3956 W COLONIAL DRIVE, ORLANDO, FL, 32808
G18000108148 RED CARPET INN EXPIRED 2018-10-03 2023-12-31 - 815 N KROME AVE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 8527 Pippen Dr,, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-01-31 3956 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 3956 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
LC AMENDMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 PATEL, KUNAL -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657815 ACTIVE 1000001013346 ORANGE 2024-09-25 2044-10-23 $ 43,180.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000429389 ACTIVE 1000000997624 ORANGE 2024-06-11 2044-07-10 $ 12,318.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000305464 ACTIVE 1000000990403 ORANGE 2024-05-03 2044-05-22 $ 59,583.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000324568 TERMINATED 1000000925453 ORANGE 2022-06-14 2042-07-06 $ 47,183.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000231179 ACTIVE 1000000887195 ORANGE 2021-04-30 2041-05-12 $ 77,829.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000091021 ACTIVE 1000000855616 ORANGE 2020-01-16 2030-02-12 $ 501.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-04-04
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
LC Amendment 2021-11-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-16
Florida Limited Liability 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927707201 2020-04-28 0491 PPP 3956 W Colonial Dr, ORLANDO, FL, 32808
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65897.5
Loan Approval Amount (current) 65897.5
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 12
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66646.75
Forgiveness Paid Date 2021-07-08

Date of last update: 03 May 2025

Sources: Florida Department of State