Search icon

AADI JEWELERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AADI JEWELERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2006 (19 years ago)
Document Number: L06000055337
FEI/EIN Number 204956417
Address: 5287 ADAIR OAK DR, ORLANDO, FL, 32829, US
Mail Address: 5287 ADAIR OAK DR, ORLANDO, FL, 32829, US
ZIP code: 32829
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREHAN AMIT Manager 5287 ADAIR OAK DR, ORLANDO, FL, 32829
TREHAN AMIT M Agent 5287 ADAIR OAK DR, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054280 GOLD N DIAMONDS ACTIVE 2020-05-16 2025-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G18000099360 ULTRA DIAMONDS EXPIRED 2018-09-07 2023-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G17000134203 VENETIAN JEWELERS EXPIRED 2017-12-07 2022-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G17000128697 WORLD GOLD DIAMONDS EXPIRED 2017-11-22 2022-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G17000108975 TASHA R EXPIRED 2017-10-02 2022-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G17000108371 DIAMOND COMPANY EXPIRED 2017-09-29 2022-12-31 - 5287, ORLANDO, FL, 32829
G16000132866 THE DIAMOND CO EXPIRED 2016-12-09 2021-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G16000033566 DIAMOND CENTER EXPIRED 2016-04-01 2021-12-31 - 5287 ADAIR OAK DR, ORLANDO, FL, 32829
G14000060613 MAHARAJA JEWELERS EXPIRED 2014-06-16 2019-12-31 - 5287 ADAIR OAK DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5287 ADAIR OAK DR, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5287 ADAIR OAK DR, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2019-03-03 5287 ADAIR OAK DR, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2019-03-03 TREHAN, AMIT MGR -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
114127.00
Total Face Value Of Loan:
114127.00
Date:
2020-05-19
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:
2020-04-28
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:
114129.00
Total Face Value Of Loan:
114129.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$114,127
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,198.53
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $114,123
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$114,129
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,307.32
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $114,129

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State