Search icon

SHIV SHRADDHA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHIV SHRADDHA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIV SHRADDHA, L.L.C. 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: 11 Jun 1999 (26 years ago)
Document Number: L99000003413
FEI/EIN Number 650933671

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

Address: 5421 W WATERS AVE, TAMPA, FL, 33634, US
Mail Address: 5421 W WATERS AVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K4VMTNXS6TVM04 L99000003413 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Patel, Dharmesh S, 5421 W. Waters Avenue, Tampa, US-FL, US, 33634
Headquarters C/O Patel, Dharmesh S, 5421 W. Waters Avenue, Tampa, US-FL, US, 33634

Registration details

Registration Date 2013-04-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000003413

Key Officers & Management

Name Role Address
PATEL DHARMESH S President 5421 W WATERS AVE, TAMPA, FL, 33634
PATEL SHITAL President 5421 W WATERS AVE, TAMPA, FL, 33634
PATEL DHARMESH S Agent 5421 W WATERS AVE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109647 COMFORT SUITES EXPIRED 2009-05-21 2014-12-31 - 5421 W. WATERS AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 5421 W WATERS AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-04-16 5421 W WATERS AVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5421 W WATERS AVE, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2005-04-26 PATEL, DHARMESH S -

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, L L C VS SHIV SHRADDHA, L L C 2D2020-1332 2020-04-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2171

Parties

Name POINT CONVERSIONS, L L C
Role Petitioner
Status Active
Representations KENNETH W. FERGUSON, ESQ.
Name SHIV SHRADDHA, L.L.C.
Role Respondent
Status Active
Representations Garrett Tozier, Esq., S. ELIZABETH KING, ESQ., DANIEL E. NORDBY, ESQ, ERIC S. ADAMS, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, LUCAS, and ATKINSON
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's motion to convert mandamus petition into final appeal and motion to dismiss appeal for lack of jurisdiction as untimely filed are treated as a response to the petition for writ of mandamus. The petitioner's response to those motions is treated as the reply to the response to the petition. The petition for writ of mandamus is denied. To the extent that they seek relief beyond this disposition, the respondent's motions are denied.
Docket Date 2020-06-19
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The respondent's motion to convert mandamus petition into final appeal and motion to dismiss appeal for lack of jurisdiction as untimely filed are treated as a response to the petition for writ of mandamus. The petitioner's response to those motions is treated as the reply to the response to the petition.The petition for writ of mandamus is denied. To the extent that they seek relief beyond this disposition, the respondent's motions are denied.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONVERT AND DISMISS
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall respond to the respondent's motion to convert and motion to dismiss within 15 days of the date of this order.
Docket Date 2020-05-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENT'S (1) MOTION TO CONVERT MANDAMUS PETITION INTO FINAL APPEAL AND (2) MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AS UNTIMELY FILED
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S (1) MOTION TO CONVERT MANDAMUS PETITION INTO FINAL APPEAL AND (2) MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AS UNTIMELY FILED
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-04-24
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of POINT CONVERSIONS, L L C
POINT CONVERSIONS, L L C VS SHIV SHRADDHA, L L C 2D2019-3988 2019-10-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2171

Parties

Name POINT CONVERSIONS, L L C
Role Appellant
Status Active
Representations KENNETH W. FERGUSON, ESQ.
Name SHIV SHRADDHA, L.L.C.
Role Appellee
Status Active
Representations S. ELIZABETH KING, ESQ., JOSEPH W. BAIN, ESQ., Garrett Tozier, Esq., ERIC S. ADAMS, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-23
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S OPPOSITION TO PETITIONER'S MOTION FORREHEARING, CLARIFICATION, AND CERTIFICATION WITH INCORPORATED MOTION TO VACATE TRIAL COURT ORDER
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-03-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION WITH INCORPORATED MOTION TO VACATE TRIAL COURT ORDER
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Smith
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-02-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to strike response and appendix is denied. Petitioner may serve a reply to the response to the petition for writ of certiorari within thirty days. Respondent's motion to strike petition and appendix, and alternative "motion correct respondent's supplemental appendix to its response to the petition" are denied.
Docket Date 2019-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S (1) RESPONSE TO PETITIONER'S MOTION TO STRIKE; (2) ALTERNATIVE MOTION TO STRIKE PETITIONER'S PETITION AND APPENDIX; AND (3) ALTERNATIVE MOTION TO CORRECT RESPONDENT'S SUPPLEMENTAL APPENDIX TO ITS RESPONSE TO THE PETITION
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-12-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-11-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-10-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-10-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ SEEKS MANDAMUS
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's “motion for rehearing, clarification, and certification with incorporated motion to vacate trial court order” is denied.
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Respondent's suggestion of mootness is well-taken. The petition for writ of certiorari is dismissed. See Curry v. State, 880 So. 2d 751, 756 (Fla. 2d DCA 2004) (holding that Florida Rule of Appellate Procedure 9.130(f) does not apply to certiorari proceedings); see also Casper & Friends, Inc. v. Nelson, 915 So.2d 646, 648 (Fla. 2d DCA 2005) ("The filing of a petition for certiorari in this court did not stay the circuit court appellate proceeding . . . ."); Gibraltar Private Bank & Trust v. Schacht, 220 So. 3d 1234, 1236 (Fla. 3d DCA 2017) (holding that "[a]bsent a stay, the filing of [a petition for writ of certiorari] has no effect on the lower court's ability to proceed to adjudicate the case.").

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339742462 0420600 2014-04-10 5000 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-04
Emphasis L: EISAOF, L: EISAX
Case Closed 2014-10-08

Related Activity

Type Complaint
Activity Nr 871808
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2014-07-01
Abatement Due Date 2014-07-14
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-07-21
Nr Instances 23
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), in that: 1) South side of building - all of twelve emergency lights, serving floors one through three, were not functioning; 2) North side of building - emergency lights were not functioning next to the laundry and rooms 106, 306, 312, 320, 134, and 334; 3) East side of building - emergency lights were not functioning on second floor; and 4) Central elevator hallway - all of three emergency lights, serving floors one through three, were not functioning.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2014-07-01
Abatement Due Date 2014-07-14
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-07-21
Nr Instances 14
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), in that, all of fourteen exit signs were not illuminated on hallways of floors two and three. Some of these exit signs were hanging by wires or missing. Only one emergency exit sign was illuminated inside the lobby area.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2014-07-01
Abatement Due Date 2014-07-14
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), in that, necessity of PPE use was not assessed for the changing of concentrated corrosive and irritant laundry detergents such as, but limited to, Chlor-Right, LD-4500, So Sour II, and So Soft.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): The employer did not select and have each affected employee use, the types of personal protective equipment that would protect the affected employee(s) from the hazards identified in the hazard assessment: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), in that, eye and hand PPE was not selected and used for the changing of concentrated corrosive and irritant laundry detergents such as, but limited to, Chlor-Right, LD-4500, So Sour II, and So Soft.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-07-01
Abatement Due Date 2014-07-21
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) as observed on or about 04/10/2014 at the laundry facilities of 5000 North Tamiami Trail in Sarasota (FL), for employees changing concentrated corrosive laundry detergents including, but not limited to, Chlor-Right, LD-4500 and So Sour II. In case of injury during this process, employees would have to use personal wash bottles or a sink that do not meet the criteria of eyewash equipment per ISEA/ANSI Z358.1-2004.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): 29 CFR 1910.1030(c)(1)(i): The employer having employee(s) with occupational exposure did not establish a written Exposure Control Plan, designed to eliminate or minimize employee exposure, describing how the elements specified in 29 CFR 1910.1030(d) through (h) will be met: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for employees, including, but not limited to, housekeeping staff, required to remove contaminated sharps and clean blood from the hotel rooms.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 C02 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i): The employer having employees with occupational exposure did not prepare an exposure determination: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for employees, including, but not limited to, housekeeping staff, required to remove contaminated sharps and clean blood from the hotel rooms.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(i): When there was occupational exposure, the employer did not provide, at no cost to the employee, appropriate personal protective equipment such as, but not limited to, gloves, gowns, laboratory coats, face shields, masks, eye protection, and mouthpieces, resuscitation bags, pocket masks, or other ventilation devices: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for employees, including, but not limited to, housekeeping staff, required to remove contaminated sharps and clean blood from the hotel rooms. Employees are provided with gloves, but no protective equipment for the face and body was provided, which does not allow blood or other potentially infectious materials to pass through.
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(i): The employer did not determine or implement an appropriate written schedule for cleaning or method of decontamination based upon the location within the facility, type of surface to be cleaned, type of soil present, and tasks or procedures being performed in the area, including how the elements specified in 29 CFR 1910.1030 (d)(4)(ii) through (iv) will be met: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for employees, including, but not limited to, housekeeping staff, required to remove contaminated sharps and clean blood from the hotel rooms.
Citation ID 01005E
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(i): The employer did not make available the hepatitis B vaccine and vaccination series to all employees who have occupational exposure: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for employees, including, but not limited to, housekeeping staff, required to remove contaminated sharps and clean blood from the hotel rooms.
Citation ID 01005F
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): 29 CFR 1910.1030(g)(2)(i): The employer did not train each employee with occupational exposure in accordance with the requirements of this section: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for employees, including, but not limited to, housekeeping staff, required to remove contaminated sharps and clean blood from the hotel rooms.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-07-01
Abatement Due Date 2014-07-21
Current Penalty 240.0
Initial Penalty 400.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), in that, a program was not implemented to inform and train employees about the chemical hazards of corrosive and irritant cleaning products such as, but limited to, Chlor-Right, LD-4500, So Sour II, So Soft, Ajax, Comet, and Fabuloso.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2014-07-01
Abatement Due Date 2014-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for spray bottles containing a diluted solution of Fabuloso used by housekeeping employees.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-07-01
Abatement Due Date 2014-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), for corrosive and irritant cleaning products such as, but limited to, Chlor-Right, LD-4500, So Sour II, So Soft, Ajax, Comet, and Fabuloso.
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-07-01
Abatement Due Date 2014-07-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-21
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) as observed on or about 04/10/2014, at 5000 North Tamiami Trail in Sarasota (FL), in that, employees were not effectively trained to understand the chemical hazards of corrosive and irritant cleaning products such as, but limited to, Chlor-Right, LD-4500, So Sour II, So Soft, Ajax, Comet, and Fabuloso.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6062157007 2020-04-06 0455 PPP 5421 W. Waters Ave, TAMPA, FL, 33634-1219
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59179
Servicing Lender Name InterBank
Servicing Lender Address 4921 N May Ave, OKLAHOMA CITY, OK, 73112-6041
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1219
Project Congressional District FL-14
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 59179
Originating Lender Name InterBank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95572.6
Forgiveness Paid Date 2020-11-20
3222088307 2021-01-21 0455 PPS 5421 W Waters Ave, Tampa, FL, 33634-1219
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133658
Loan Approval Amount (current) 133658
Undisbursed Amount 0
Franchise Name Comfort Suites by Choice Hotels
Lender Location ID 59179
Servicing Lender Name InterBank
Servicing Lender Address 4921 N May Ave, OKLAHOMA CITY, OK, 73112-6041
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1219
Project Congressional District FL-14
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 59179
Originating Lender Name InterBank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134167
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State