Search icon

ORLANDO BALAJI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO BALAJI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jul 2008 (17 years ago)
Document Number: L03000055264
FEI/EIN Number 331082600
Address: 1565 N BROADWAY AVE, BARTOW, FL, 33830
Mail Address: 1565 N BROADWAY AVE, BARTOW, FL, 33830
ZIP code: 33830
City: Bartow
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODIRAKALLUMKAL JIM Member 701 SW SAN ANTONIO DRIVE, PALM CITY, FL, 34990
CHAUHAN KIRAN K Manager 6205 HAMPTON POINTE CIRCLE, LAKELAND, FL, 33813
CHAUHAN UTTAM Member 401 HWY 441 SOUTH, OKEECHOBEE, FL, 33974
Chauhan Sanjiv Member 6240 Highland Rise Drive, Lakeland, FL, 33813
Chauhan Harsh Member 6205 Hampton pointe circle, Lakleland, FL, 33813
CHAUHAN SANJIV K Agent 1565 N. ;BROADWAY AVENUE, BARTOW, FL, 33830
Chauhan Manish memb 5701 vintage view drive, Lakeland, FL, 33812

Commercial and government entity program

CAGE number:
8NG96
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-28
CAGE Expiration:
2025-07-27
SAM Expiration:
2022-01-09

Contact Information

POC:
SCOTT SMITH

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169285 HOLIDAY INN EXPRESS HOTEL & SUITES- BARTOW EXPIRED 2009-10-27 2014-12-31 - 1565 N. BROADWAY AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-15 CHAUHAN, SANJIV K -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 1565 N. ;BROADWAY AVENUE, BARTOW, FL 33830 -
CANCEL ADM DISS/REV 2008-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 1565 N BROADWAY AVE, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2008-07-01 1565 N BROADWAY AVE, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
130459.00
Total Face Value Of Loan:
130459.00
Date:
2020-06-03
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:
2020-04-14
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:
93917.94
Total Face Value Of Loan:
93917.94

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$130,459
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,459
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,716.48
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $130,455
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$93,917.94
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,917.94
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,627.54
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $93,917.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State