Search icon

SHREE KAPIL HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: SHREE KAPIL HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREE KAPIL 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: 29 Mar 2018 (7 years ago)
Document Number: L18000081168
FEI/EIN Number 82-5078232

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

Address: 130 LOBLOLLY LANE, PENSACOLA, FL, 32526, US
Mail Address: P O Box 2138, Gulf Shores, AL, 36547, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJIV G Manager 130 LOBLOLLY LANE, PENSACOLA, FL, 32526
Patel Virendra Auth 1381 W Fairway Dr, Gulf Shores, AL, 36542
PATEL RAJIV G Agent 130 LOBLOLLY LANE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 130 LOBLOLLY LANE, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2025-01-26 130 LOBLOLLY LANE, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2025-01-26 PATEL, RAJIV G -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 130 LOBLOLLY LANE, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2020-03-09 130 LOBLOLLY LANE, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-10
Florida Limited Liability 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039297208 2020-04-16 0491 PPP 2591 WILDE LAKE BLVD, PENSACOLA, FL, 32526-8711
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name Red Roof Inn
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32526-8711
Project Congressional District FL-01
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37960.54
Forgiveness Paid Date 2021-02-12
1339768402 2021-02-01 0491 PPS 2591 Wilde Lake Blvd, Pensacola, FL, 32526-8711
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49946
Loan Approval Amount (current) 49946
Undisbursed Amount 0
Franchise Name Red Roof Inn
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32526-8711
Project Congressional District FL-01
Number of Employees 15
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50281.25
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State