Search icon

NIRALI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIRALI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2005 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2022 (4 years ago)
Document Number: L05000003257
FEI/EIN Number 203251832
Address: 5275 S. NOVA ROAD, PORT ORANGE, FL, 32127, US
Mail Address: 5275 S. NOVA ROAD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAKESH Managing Member 5275 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
PATEL RENUKA R Managing Member 5275 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067767 LA QUINTA INNS & SUITES ACTIVE 2018-06-13 2028-12-31 - 1791 DUNLAWTON AVE, PORT ORANGE, FL, 32127
G09036900230 LA QUINTA INN & SUITES ACTIVE 2009-02-05 2029-12-31 - 5275 S NOVA ROAD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-18 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-12-06 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 RAKESH PATEL -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 6124 SANCTUARY GARDEN BLVD, PORT ORANGE, FL 32128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000753669 TERMINATED 1000000725940 VOLUSIA 2016-11-04 2026-11-23 $ 1,052.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000623815 TERMINATED 1000000675590 VOLUSIA 2015-05-11 2035-05-28 $ 18,027.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
LC Amendment 2022-01-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2013-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4867000.00
Total Face Value Of Loan:
4867000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$87,566
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,566
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,921.06
Servicing Lender:
Addition Financial CU
Use of Proceeds:
Payroll: $87,566
Jobs Reported:
14
Initial Approval Amount:
$68,750
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,185.1
Servicing Lender:
Addition Financial CU
Use of Proceeds:
Payroll: $68,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State