Search icon

OM GANESHAYA NAMAHA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OM GANESHAYA NAMAHA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: L06000068085
FEI/EIN Number 900353774
Address: 4306 WEST HWY 98, PANAMA CITY, FL, 32401
Mail Address: 4306 WEST HWY 98, PANAMA CITY, FL, 32401
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRAVIN Member 5711 E. HWY 98, PANAMA CITY, FL, 32404
PATEL GANPAT Member 5711 E. HWY 98, PANAMA CITY, FL, 32404
PATEL PRAKASH Member 4306 WEST HWY 98, PANAMA CITY, FL, 32401
PATEL JAGRUTEBEN Member 4411 W HWY 98, PANAMA CITY, FL, 32401
Patel Brijesh Managing Member 4306 WEST HWY 98, PANAMA CITY, FL, 32401
PATEL Brijesh D Agent 4306 WEST HWY 98, PANAMACITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123999 RAMADA INN ACTIVE 2020-09-23 2025-12-31 - 4306 WEST HIGHWAY 98, PANAMA CITY, FL, 32401
G14000046051 RAMADA INN EXPIRED 2014-05-08 2019-12-31 - 4306 W HWY 98, PANAMA CITY, FL, 32401
G08246900306 RAMADA EXPIRED 2008-09-02 2013-12-31 - 4306 W HWY 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-10 PATEL, Brijesh D -
LC AMENDMENT AND NAME CHANGE 2014-04-10 OM GANESHAYA NAMAHA, LLC -
CHANGE OF MAILING ADDRESS 2012-01-13 4306 WEST HWY 98, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 4306 WEST HWY 98, PANAMACITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 4306 WEST HWY 98, PANAMA CITY, FL 32401 -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
2021-02-03
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:
38751.00
Total Face Value Of Loan:
38751.00
Date:
2020-04-07
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:
29895.00
Total Face Value Of Loan:
29895.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,751
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,751
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,079.06
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $38,748
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$29,895
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,895
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,144.12
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $29,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State